- Company Overview for INPACK SOLUTIONS LIMITED (07002282)
- Filing history for INPACK SOLUTIONS LIMITED (07002282)
- People for INPACK SOLUTIONS LIMITED (07002282)
- Insolvency for INPACK SOLUTIONS LIMITED (07002282)
- More for INPACK SOLUTIONS LIMITED (07002282)
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 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2013 | L64.04 | Dissolution deferment | |
02 Aug 2013 | L64.07 | Completion of winding up | |
06 Jun 2012 | COCOMP | Order of court to wind up | |
28 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2010 | AR01 |
Annual return made up to 27 August 2010 with full list of shareholders
Statement of capital on 2010-11-30
|
|
29 Nov 2010 | CH01 | Director's details changed for Mr David Thomas Stuart Grice on 1 November 2009 | |
29 Nov 2010 | TM02 | Termination of appointment of Charlotte Grice as a secretary | |
16 Nov 2010 | AD01 | Registered office address changed from Keepers Barn Thorney Lanes Newborough Burton-on-Trent Staffordshire DE13 8RZ Uk on 16 November 2010 | |
10 Feb 2010 | CERTNM |
Company name changed pure polska LIMITED\certificate issued on 10/02/10
|
|
10 Feb 2010 | CONNOT | Change of name notice | |
09 Sep 2009 | 287 | Registered office changed on 09/09/2009 from suite 33 anglesey house anglesey road burton-on-trent staffordshire DE14 3NT | |
27 Aug 2009 | NEWINC | Incorporation |