- Company Overview for RESPONSIBLE PACKAGING SOLUTIONS LTD. (SC347947)
- Filing history for RESPONSIBLE PACKAGING SOLUTIONS LTD. (SC347947)
- People for RESPONSIBLE PACKAGING SOLUTIONS LTD. (SC347947)
- Charges for RESPONSIBLE PACKAGING SOLUTIONS LTD. (SC347947)
- Insolvency for RESPONSIBLE PACKAGING SOLUTIONS LTD. (SC347947)
- More for RESPONSIBLE PACKAGING SOLUTIONS LTD. (SC347947)
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) |
---|---|---|---|
03 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
06 Jun 2012 | CO4.2(Scot) | Court order notice of winding up | |
06 Jun 2012 | 4.2(Scot) | Notice of winding up order | |
06 Jun 2012 | AD01 | Registered office address changed from 5-7 Netherdale Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0ER on 6 June 2012 | |
17 May 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
23 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Jul 2011 | AR01 |
Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
07 May 2011 | 466(Scot) | Alterations to floating charge 1 | |
07 Apr 2011 | 466(Scot) | Alterations to floating charge 2 | |
28 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
16 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 22 February 2010
|
|
18 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for John Damian Pearson on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for John Macsporran on 24 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 2 September 2009 with full list of shareholders | |
21 Dec 2009 | AA01 | Current accounting period extended from 31 March 2009 to 28 February 2010 | |
12 Dec 2009 | TM01 | Termination of appointment of Christopher Hanlon as a director | |
30 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 18 November 2009
|
|
12 Nov 2009 | AD01 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 12 November 2009 | |
13 Oct 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 | |
29 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2008 | 288a | Director appointed john damian pearson |