- Company Overview for AVERY DENNISON LABELS & RIBBONS LIMITED (04749020)
- Filing history for AVERY DENNISON LABELS & RIBBONS LIMITED (04749020)
- People for AVERY DENNISON LABELS & RIBBONS LIMITED (04749020)
- More for AVERY DENNISON LABELS & RIBBONS LIMITED (04749020)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2012 | DS01 | Application to strike the company off the register | |
31 May 2012 | AR01 |
Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-31
|
|
23 Feb 2012 | TM02 | Termination of appointment of Alida Gerarda Maria Van Leeuwen as a secretary on 20 February 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Alida Gerarda Maria Van Leeuwen as a director on 20 February 2012 | |
23 Feb 2012 | AP01 | Appointment of Michael Collins as a director on 20 February 2012 | |
22 Feb 2012 | AP01 | Appointment of Huibert Nicolaas Van Gijn as a director on 20 February 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Susan Calabrese Miller as a director on 20 February 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Karyn Elizabeth Rodriguez as a director on 20 February 2012 | |
22 Feb 2012 | AP03 | Appointment of Ignacio Walker as a secretary on 20 February 2012 | |
22 Feb 2012 | AP01 | Appointment of Ignacio Walker as a director on 20 February 2012 | |
14 Nov 2011 | CH01 | Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
20 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | CONNOT | Change of name notice | |
30 Apr 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 2ND floor 32 melton road leicester LE4 5EA | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |