SCA PACKAGING CPN LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham
StatusDISSOLVED
Company No.01408645
CategoryPrivate Limited Company
Incorporated11 Jan 1979
Age45 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 13 days

SUMMARY

SCA PACKAGING CPN LIMITED is an dissolved private limited company with number 01408645. It was incorporated 45 years, 4 months, 6 days ago, on 11 January 1979 and it was dissolved 14 years, 3 months, 13 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2009

Action Date: 14 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; 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: 02 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; no change 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: 02 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: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; full list 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: 14 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/05; 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: 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: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; no change of members

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; 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: 15 May 2003

Category: Officers

Type: 288b

Description: Director resigned

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: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/02; 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: 11 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/01; no change 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: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 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: 15 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 08/04/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rexam cpn LIMITED\certificate issued on 04/03/99

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rexam cartons & print north limi ted\certificate issued on 07/01/99

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/98; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 08 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bowater decorative products limi ted\certificate issued on 01/09/95

Documents

View document PDF

Legacy

Date: 18 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 18/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

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

Legacy

Date: 20 Jul 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1994

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 17 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bowater cartons LIMITED\certificate issued on 10/02/93

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 09/02/93

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Address

Type: 287

Description: Registered office changed on 27/05/92 from: bowater house knightsbridge london SW1X 7LT

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 02/05/91; full list of members

Documents

View document PDF

Resolution

Date: 09 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/05/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/05/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/06/88; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF


Some Companies

4S CONSULTING LIMITED

24 STRENSHAM ROAD,BIRMINGHAM,B12 9RR

Number:07045080
Status:ACTIVE
Category:Private Limited Company
Number:04232211
Status:ACTIVE
Category:Private Limited Company

FELIX ZARZA LIMITED

8 HOLDEN ROAD,LONDON,N12 8HT

Number:01112605
Status:ACTIVE
Category:Private Limited Company

GYP WORLDWIDE LIMITED

FIRST FLOOR, CARVER HOUSE 38 CARVER ROAD,LONDON,SE24 9LT

Number:06708418
Status:ACTIVE
Category:Private Limited Company

LUIS PALAU EVANGELISTIC TEAM(THE)

OWEN HOUSE LIFEHOPE TRAINING CENTRE,HALESOWEN,B63 3AJ

Number:01648879
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PREMIER GUNS (DOVERIDGE) LIMITED

THE OAT HOUSE,UTTOXETER,ST14 8AA

Number:05871817
Status:ACTIVE
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