- Company Overview for ALLIANCE QUALITY PACKAGING SOLUTIONS LIMITED (06710541)
- Filing history for ALLIANCE QUALITY PACKAGING SOLUTIONS LIMITED (06710541)
- People for ALLIANCE QUALITY PACKAGING SOLUTIONS LIMITED (06710541)
- Charges for ALLIANCE QUALITY PACKAGING SOLUTIONS LIMITED (06710541)
- More for ALLIANCE QUALITY PACKAGING SOLUTIONS LIMITED (06710541)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2012 | DS01 | Application to strike the company off the register | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 |
Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-10-03
|
|
28 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Oct 2008 | 88(2) | Ad 30/09/08 gbp si 2@1=2 gbp ic 2/4 | |
20 Oct 2008 | 288a | Secretary appointed mrs kamaljit kaur gill | |
20 Oct 2008 | 288a | Director appointed mr lukhbir singh | |
02 Oct 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
02 Oct 2008 | 288b | Appointment Terminated Director Aderyn Hurworth | |
30 Sep 2008 | NEWINC | Incorporation |