FREEMANTLE PACKAGING MACHINERY LIMITED

Freemantle Packaging Machinery Freemantle Packaging Machinery, Foxhills Ind Est Scunthorpe, DN15 8QJ, Sth Humberside
StatusLIQUIDATION
Company No.02063153
CategoryPrivate Limited Company
Incorporated10 Oct 1986
Age37 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

FREEMANTLE PACKAGING MACHINERY LIMITED is an liquidation private limited company with number 02063153. It was incorporated 37 years, 7 months, 11 days ago, on 10 October 1986. The company address is Freemantle Packaging Machinery Freemantle Packaging Machinery, Foxhills Ind Est Scunthorpe, DN15 8QJ, Sth Humberside.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Feb 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Dec 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Dec 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 07 Jun 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 14 May 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 20/09/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 26/05/92--------- £ si 125000@1=125000 £ ic 330000/455000

Documents

View document PDF

Legacy

Date: 28 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 30/03/92--------- £ si 12000@1=12000 £ ic 318000/330000

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 25/03/92 from: unit 3/4 park farm road foxhill ind est scunthorpe s humberside

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 04/03/92 from: 16 star hill rochester kent ME1 1UU

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 20/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Capital

Type: 88(2)R

Description: Ad 07/06/91--------- £ si 148000@1=148000 £ ic 170000/318000

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/09/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/06/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Capital

Type: 88(2)R

Description: Wd 20/07/89 ad 11/07/89--------- £ si 150000@1=150000 £ ic 20000/170000

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Resolution

Date: 24 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 10/05/88; full list of members

Documents

View document PDF

Legacy

Date: 14 May 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 23 Feb 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

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

Legacy

Date: 28 Nov 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 28/11/86 from: 124-128 city road london EC1V 2NJ

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freemantle packaging machine lim ited\certificate issued on 24/11/86

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rapid 1956 LIMITED\certificate issued on 31/10/86

Documents

View document PDF

Certificate incorporation

Date: 10 Oct 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

CABLENET (LEEDS) LIMITED

4 NEW PUDSEY SQUARE STANNINGLEY,LEEDS,LS28 6PX

Number:03250618
Status:ACTIVE
Category:Private Limited Company

DIRECTORS MEET LTD

16 ELMSALL DRIVE,BEVERLEY,HU17 7HL

Number:09973293
Status:ACTIVE
Category:Private Limited Company

GND 2 LIMITED

85 HIGHER DRIVE,SURREY,SM7 1PW

Number:04301149
Status:ACTIVE
Category:Private Limited Company

ROSIE MUSIC LIMITED

20 JESMOND WAY,STANMORE,HA7 4QR

Number:02137136
Status:ACTIVE
Category:Private Limited Company

STELLAR DESPATCH SERVICES LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:06534251
Status:ACTIVE
Category:Private Limited Company

STEP ONE LIMITED

11 ARMSTRONG CLOSE,BROCKENHURST,SO42 7SZ

Number:03760527
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