PALYTYPE FINANCIAL SERVICES LIMITED

Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham
StatusDISSOLVED
Company No.01732437
CategoryPrivate Limited Company
Incorporated17 Jun 1983
Age40 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 3 months, 14 days

SUMMARY

PALYTYPE FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 01732437. It was incorporated 40 years, 11 months, 1 day ago, on 17 June 1983 and it was dissolved 14 years, 3 months, 14 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: 17 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list 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: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; no change of members

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: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 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 01/05/06; 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: 14 Jun 2005

Category: Annual-return

Type: 363a

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

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: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/03; 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: 11 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/02; full list 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 31/05/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

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: 09 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

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: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 01 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 30 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 30/09/98 from: langard lifford hall tunnel lane, off lifford lane kings norton birmingham B30 3JN

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

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 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/92; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/06/92

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/05/91; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 31/12

Documents

View document PDF

Legacy

Date: 07 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/91; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/01/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 1990

Category: Capital

Type: 88(2)R

Description: Ad 01/07/90--------- £ si 1@1=1 £ ic 999/1000

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1989

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 1989

Category: Address

Type: 287

Description: Registered office changed on 18/08/89 from: 2ND floor royton house george road edgbaston birmingham B15 1NU

Documents

View document PDF

Legacy

Date: 08 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/05/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 27 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/06/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 1987

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Legacy

Date: 09 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/05/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 17 Jun 1983

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKORN RECRUITMENT LIMITED

2ND FLOOR, 14,EAST GRINSTEAD,RH19 3AW

Number:03920995
Status:ACTIVE
Category:Private Limited Company

C.B. PROPERTIES (MIDLANDS) LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:05480394
Status:ACTIVE
Category:Private Limited Company

HOUSE OF PANACHE (UK) LTD

1 DOUGHTY STREET,,WC1N 2PH

Number:03420391
Status:ACTIVE
Category:Private Limited Company

NATURES HAND CARE AND SUPPORT LIMITED

132 INNOVATION CENTRE,EBBW VALE,NP23 8XA

Number:10467103
Status:ACTIVE
Category:Private Limited Company

SANDY BAY CARAVAN PARK LIMITED

102 BOWEN COURT,ST ASAPH,LL17 0JE

Number:06361511
Status:ACTIVE
Category:Private Limited Company

SOPADA LTD

75 SOUTHAMPTON ROW,LONDON,WC1B 4ET

Number:10222536
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