SCA NORDLINER (UK) LIMITED

C/O Sca C/O Sca, Dunstable, LU6 3EJ, Bedfordshire, England
StatusDISSOLVED
Company No.01120990
CategoryPrivate Limited Company
Incorporated03 Jul 1973
Age50 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution15 May 2013
Years11 years, 1 day

SUMMARY

SCA NORDLINER (UK) LIMITED is an dissolved private limited company with number 01120990. It was incorporated 50 years, 10 months, 13 days ago, on 03 July 1973 and it was dissolved 11 years, 1 day ago, on 15 May 2013. The company address is C/O Sca C/O Sca, Dunstable, LU6 3EJ, Bedfordshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 07 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-29

Officer name: Mrs Sally Anne Barker

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-29

Officer name: Stephen Paul Hovington

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Bailey

Appointment date: 2012-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-29

Officer name: Thomas David Heys

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Bailey

Appointment date: 2012-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Sykes

Termination date: 2012-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Accounts with made up date

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlingtonco durham DL3 0PE

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary melanie eyles

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed victoria sykes

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director thomas rice

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director brian miller

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed thomas david heys

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed stephen paul hovington

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; no change of members

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/05; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/03; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/02; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 13 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/96; no change of members

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/04/95; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 05/01/95 from: new hythe house aylesford kent ME20 7PB

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/04/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1994

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 10/04/93; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

BERMAR ON THE ROAD LIMITED

41 OLDFIELDS ROAD,SURREY,SM1 2NB

Number:04776151
Status:ACTIVE
Category:Private Limited Company

CAMPBELLS PROPERTY SERVICES LTD

42 ORCHARD STREET,RENFREW,PA4 8RL

Number:SC522240
Status:ACTIVE
Category:Private Limited Company

EURO AVIATION LIMITED

4TH FLOOR JOYNES HOUSE,GRAVESEND,DA11 0AT

Number:06307977
Status:ACTIVE
Category:Private Limited Company

LETS LET MIDLANDS LIMITED

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:10672235
Status:ACTIVE
Category:Private Limited Company

PPA PROFESSIONALS LTD

10 MILTON COURT,NOTTINGHAM,NG15 9BD

Number:09913226
Status:ACTIVE
Category:Private Limited Company

SUPPORT SOLUTIONS LIMITED

RMT,NEWCASTLE UPON TYNE,NE12 8EG

Number:04088949
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source