- Company Overview for STRATEGIC COPACK SERVICES LIMITED (07144751)
- Filing history for STRATEGIC COPACK SERVICES LIMITED (07144751)
- People for STRATEGIC COPACK SERVICES LIMITED (07144751)
- More for STRATEGIC COPACK SERVICES LIMITED (07144751)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
10 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Feb 2011 | AR01 |
Annual return made up to 3 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
05 Mar 2010 | AD01 | Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 5 March 2010 | |
25 Feb 2010 | AP01 | Appointment of Mr Stewart John Clough as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Roy Sheraton as a director | |
03 Feb 2010 | TM01 | Termination of appointment of Argus Nominee Directors Limited as a director | |
03 Feb 2010 | NEWINC | Incorporation |