MARCH PACKAGING (HOLDINGS) LIMITED

Building 1, 1st Floor Aviator Park Building 1, 1st Floor Aviator Park, Addlestone, KT15 2PG, Surrey
StatusDISSOLVED
Company No.01411614
CategoryPrivate Limited Company
Incorporated25 Jan 1979
Age45 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution13 Sep 2011
Years12 years, 7 months, 26 days

SUMMARY

MARCH PACKAGING (HOLDINGS) LIMITED is an dissolved private limited company with number 01411614. It was incorporated 45 years, 3 months, 15 days ago, on 25 January 1979 and it was dissolved 12 years, 7 months, 26 days ago, on 13 September 2011. The company address is Building 1, 1st Floor Aviator Park Building 1, 1st Floor Aviator Park, Addlestone, KT15 2PG, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Legacy

Date: 26 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Schoonbrood

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Herwig Stuerzenbecher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Legacy

Date: 26 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Peter Fenwick

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Hubertus Anna Raymundus Schoonbrood

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Mrs Carol Anne Hunt

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed carol anne hunt

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary francis allan

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham peter fenwick

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 27/12/01 from: danisco pack, nelson house park road, timperley altrincham cheshire WA14 5BS

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/00

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/99

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 22/06/99 from: 28 wilton road bexhill on sea east sussex TN40 1EZ

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Capital

Type: 169

Description: £ sr [email protected] 31/03/97

Documents

View document PDF

Resolution

Date: 29 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/98; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Capital

Type: 88(2)

Description: Ad 01/09/97--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/97; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/96; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 16/10/95--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/95; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 15 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Capital

Type: 122

Description: S-div 20/01/95

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 20/01/95--------- £ si [email protected]=20 £ ic 4979/4999

Documents

View document PDF

Legacy

Date: 07 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/94; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF


Some Companies

BABU (BANCHORY) LTD

1 EAST CRAIBSTONE STREET,ABERDEEN,AB11 6YQ

Number:SC605560
Status:ACTIVE
Category:Private Limited Company

BESTONE SERVICES LIMITED

205 CRESCENT ROAD,BARNET,EN4 8SB

Number:11334907
Status:ACTIVE
Category:Private Limited Company

FITSAT LIMITED

70 BARLEY LANE,EXETER,EX4 1NP

Number:06479086
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE BUILDERS LIMITED

15-17 CHURCH STREET,STAINES,TW18 4EN

Number:05599499
Status:ACTIVE
Category:Private Limited Company

MIKE BENNEY BUTCHERS LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:11087611
Status:ACTIVE
Category:Private Limited Company

MOORE'S INVEST LTD

17 CONRAD GARDENS,GRAYS,RM16 2TN

Number:11570968
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