Advanced company searchLink opens in new window

AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED

Company number 03132894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2001 288a New director appointed
07 Sep 2001 288b Director resigned
14 Dec 2000 363a Return made up to 01/12/00; full list of members
18 Sep 2000 AA Accounts made up to 1 January 2000
24 Feb 2000 363a Return made up to 01/12/99; full list of members
02 Nov 1999 AA Accounts made up to 2 January 1999
23 Dec 1998 363s Return made up to 01/12/98; full list of members
23 Jul 1998 AA Accounts made up to 27 December 1997
08 Apr 1998 288a New director appointed
16 Mar 1998 288b Director resigned
05 Mar 1998 AA Accounts made up to 25 December 1996
14 Jan 1998 363s Return made up to 01/12/97; full list of members
02 Sep 1997 DISS40 Compulsory strike-off action has been discontinued
27 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Aug 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Aug 1997 288a New director appointed
27 Aug 1997 288a New director appointed
27 Aug 1997 363s Return made up to 01/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
22 Aug 1997 403a Declaration of satisfaction of mortgage/charge
27 May 1997 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 1996 288 New secretary appointed;new director appointed
20 Sep 1996 288 Secretary resigned;director resigned
20 Sep 1996 288 Director resigned
20 Sep 1996 287 Registered office changed on 20/09/96 from: royd house 286 manningham lane bradford west yorkshire BD8 7BP