- Company Overview for ARKADIAN PACKAGING LIMITED (03510994)
- Filing history for ARKADIAN PACKAGING LIMITED (03510994)
- People for ARKADIAN PACKAGING LIMITED (03510994)
- Charges for ARKADIAN PACKAGING LIMITED (03510994)
- Insolvency for ARKADIAN PACKAGING LIMITED (03510994)
- More for ARKADIAN PACKAGING LIMITED (03510994)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2010 | 2.35B | Notice of move from Administration to Dissolution on 6 January 2010 | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from arrans leonard house 14 silver street tamworth B79 7NH | |
07 Aug 2009 | 2.24B | Administrator's progress report to 20 July 2009 | |
30 Jul 2009 | 405(1) | Notice of appointment of receiver or manager | |
15 May 2009 | 2.16B | Statement of affairs with form 2.14B | |
03 Apr 2009 | 2.23B | Result of meeting of creditors | |
20 Mar 2009 | 2.17B | Statement of administrator's proposal | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from unit 14,borman apollo park lichfield rd ind estate tamworth staffordshire B79 7TA england | |
26 Jan 2009 | 2.12B | Appointment of an administrator | |
10 Nov 2008 | 288b | Appointment Terminated Secretary stephen fisher | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from unit 7 apollo park apollo lichfield road industrial estate tamworth staffordshire B79 7TA | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jun 2008 | 363a | Return made up to 16/02/08; full list of members | |
14 May 2008 | 288b | Appointment Terminated Director adrian kennedy | |
14 May 2008 | 288a | Director appointed adrian michael kennedy | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Apr 2007 | 363a | Return made up to 16/02/07; full list of members | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
05 May 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
28 Feb 2006 | 363a | Return made up to 16/02/06; full list of members | |
22 Feb 2006 | 287 | Registered office changed on 22/02/06 from: unit 51 amington industrial estate sandy way tamworth staffordshire B77 4DS | |
28 Nov 2005 | 288b | Director resigned | |
17 Oct 2005 | 288a | New director appointed |