- Company Overview for 3D CONTAINERS (UK) LIMITED (05252839)
- Filing history for 3D CONTAINERS (UK) LIMITED (05252839)
- People for 3D CONTAINERS (UK) LIMITED (05252839)
- Charges for 3D CONTAINERS (UK) LIMITED (05252839)
- Insolvency for 3D CONTAINERS (UK) LIMITED (05252839)
- More for 3D CONTAINERS (UK) LIMITED (05252839)
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) |
---|---|---|---|
11 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2010 | |
18 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2009 | |
18 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2009 | |
08 May 2009 | 288b | Appointment Terminated Director kuldip pannu | |
10 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2009 | |
10 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments | |
11 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 July 2008 | |
11 Aug 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 January 2008 | |
11 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
11 Feb 2008 | 4.68 | Liquidators' statement of receipts and payments | |
18 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
18 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
08 May 2007 | 287 | Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP | |
13 Feb 2007 | 4.68 | Liquidators' statement of receipts and payments | |
26 Jan 2006 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Oct 2005 | 2.23B | Result of meeting of creditors | |
09 Sep 2005 | 2.17B | Statement of administrator's proposal | |
25 Jul 2005 | 287 | Registered office changed on 25/07/05 from: 123 oaklands road hanwell london W7 2DT | |
20 Jul 2005 | 2.12B | Appointment of an administrator | |
16 May 2005 | 88(2)R | Ad 14/10/04--------- £ si 1@1=1 £ ic 1/2 | |
10 May 2005 | 288b | Director resigned | |
10 May 2005 | 288a | New director appointed | |
05 Apr 2005 | CERTNM | Company name changed s & s manufacturing LIMITED\certificate issued on 05/04/05 |