- Company Overview for PURFECT BINDING COMPANY LIMITED (04227143)
- Filing history for PURFECT BINDING COMPANY LIMITED (04227143)
- People for PURFECT BINDING COMPANY LIMITED (04227143)
- Charges for PURFECT BINDING COMPANY LIMITED (04227143)
- Insolvency for PURFECT BINDING COMPANY LIMITED (04227143)
- More for PURFECT BINDING COMPANY LIMITED (04227143)
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) |
---|---|---|---|
22 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | 600 |
Appointment of a voluntary liquidator
|
|
26 Sep 2014 | 4.48 | Notice of Constitution of Liquidation Committee | |
25 Sep 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Aug 2014 | AD01 | Registered office address changed from 263 Water Road Wembley Middlesex HA0 1HX to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 13 August 2014 | |
25 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
15 Mar 2014 | MR01 | Registration of charge 042271430011 | |
12 Mar 2014 | MR04 | Satisfaction of charge 042271430010 in full | |
11 Mar 2014 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
07 Feb 2014 | MR01 | Registration of charge 042271430010 | |
07 Dec 2013 | MR04 | Satisfaction of charge 6 in full | |
07 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
11 Jul 2013 | TM01 | Termination of appointment of Yat Ng as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Reginald Walwyk as a director | |
11 Jul 2013 | TM02 | Termination of appointment of Yat Ng as a secretary | |
11 Jul 2013 | AP01 | Appointment of Mr Neil George Sharp as a director | |
11 Jul 2013 | MR01 | Registration of charge 042271430009 | |
04 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
19 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 |