SMALLPACK PRODUCE LIMITED

C/O Arthur Andersen C/O Arthur Andersen, Park Square, LS1 2PJ, Leeds
StatusLIQUIDATION
Company No.02575674
CategoryPrivate Limited Company
Incorporated22 Jan 1991
Age33 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SMALLPACK PRODUCE LIMITED is an liquidation private limited company with number 02575674. It was incorporated 33 years, 4 months, 14 days ago, on 22 January 1991. The company address is C/O Arthur Andersen C/O Arthur Andersen, Park Square, LS1 2PJ, Leeds.



Company Fillings

Liquidation receiver abstract of receipts and payments

Date: 16 Oct 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 Sep 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 12 Aug 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 12 Aug 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 12 Aug 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Jul 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

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

Legacy

Date: 20 Dec 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Sep 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 24 Aug 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 05/07/93 from: orchard house wood farm wetherby road scarcroft leeds LS14 3HN

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 22/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1993

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 17 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/01/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/02/92

Documents

View document PDF

Legacy

Date: 29 Oct 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 08 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 02/08/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 20 Mar 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecuform LIMITED\certificate issued on 04/03/91

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 01/03/91 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Resolution

Date: 01 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jan 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER BEAUTY SO LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09533615
Status:ACTIVE
Category:Private Limited Company

IJJJ LIMITED

FIELDFARE STARTINS LANE,MAIDENHEAD,SL6 9AN

Number:09265724
Status:ACTIVE
Category:Private Limited Company

J.AND K.DESIGN SERVICES LIMITED

51 GREENS LANE,STOCKTON-ON-TEES,TS18 5JA

Number:02295255
Status:ACTIVE
Category:Private Limited Company

MILGAR HOMES LIMITED

35 BROOMLANDS GATE, LEWIS,IRVINE,KA11 1HB

Number:SC252617
Status:ACTIVE
Category:Private Limited Company

NSW VINTAGE ANTIQUE LTD

71 BRASSEY ROAD,BOURNEMOUTH,BH9 1PR

Number:10971692
Status:ACTIVE
Category:Private Limited Company

PS RESTAURANTS LTD

C/O G TEOLI & CO, BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP

Number:09605832
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