Advanced company searchLink opens in new window

FIORINI INDUSTRIAL PACKAGING LIMITED

Company number 03300927

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Alessandro Salvanelli on 14 April 2010
15 Apr 2010 CH01 Director's details changed for Riccardo Rossi Berluti on 14 April 2010
15 Apr 2010 CH01 Director's details changed for Giuseppe Fiorini on 14 April 2010
15 Apr 2010 CH01 Director's details changed for Mr Andrew Timothy Deeks on 14 April 2010
07 Oct 2009 AD01 Registered office address changed from 21-23 Mill Street Bedford Bedfordshire MK40 3EU on 7 October 2009
07 Oct 2009 AR01 Annual return made up to 13 May 2009 with full list of shareholders
07 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2008 363a Return made up to 13/05/08; full list of members
27 Mar 2008 AA Accounts for a small company made up to 31 December 2007
18 Dec 2007 363a Return made up to 15/12/07; full list of members
16 May 2007 AA Accounts for a small company made up to 31 December 2006
08 Feb 2007 363a Return made up to 15/12/06; full list of members
09 May 2006 AA Accounts for a small company made up to 31 December 2005
15 Dec 2005 363a Return made up to 15/12/05; full list of members
14 Mar 2005 AA Full accounts made up to 31 December 2004
14 Feb 2005 288b Director resigned
16 Dec 2004 363s Return made up to 22/12/04; full list of members
16 Dec 2004 363(288) Director's particulars changed
30 Mar 2004 AA Accounts for a small company made up to 31 December 2003
10 Jan 2004 363s Return made up to 22/12/03; full list of members