- Company Overview for TRENT POLY-SACKS LIMITED (05421376)
- Filing history for TRENT POLY-SACKS LIMITED (05421376)
- People for TRENT POLY-SACKS LIMITED (05421376)
- Charges for TRENT POLY-SACKS LIMITED (05421376)
- Insolvency for TRENT POLY-SACKS LIMITED (05421376)
- More for TRENT POLY-SACKS LIMITED (05421376)
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) |
---|---|---|---|
05 May 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Nov 2009 | 4.35 | Court order granting voluntary liquidator leave to resign | |
12 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2009 | |
02 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2009 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
03 Jul 2009 | 4.44 | Death of a liquidator | |
19 Jun 2009 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2009 | |
01 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 22 October 2008 | |
31 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2007 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2007 | 4.20 | Statement of affairs | |
15 Oct 2007 | 287 | Registered office changed on 15/10/07 from: unit 5 netherset lane industrial estate madeley crewe cheshire CW3 9PE | |
19 Jul 2007 | 363s | Return made up to 11/04/07; no change of members | |
26 Oct 2006 | 288b | Secretary resigned;director resigned | |
14 Jun 2006 | 363s | Return made up to 11/04/06; full list of members | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: 15 waterside close madeley crewe cheshire CW3 9TH | |
08 Jun 2005 | MA | Memorandum and Articles of Association | |
02 Jun 2005 | CERTNM | Company name changed matsbury LIMITED\certificate issued on 02/06/05 | |
26 May 2005 | 395 | Particulars of mortgage/charge | |
13 May 2005 | 88(2)R | Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100 | |
13 May 2005 | 287 | Registered office changed on 13/05/05 from: ebenezer house ryecroft newcastle under lyme staffordshire ST5 2BE | |
13 May 2005 | 288a | New secretary appointed;new director appointed | |
13 May 2005 | 288a | New director appointed |