PACKAGING STANDARDS COUNCIL

Victoria House Victoria House, Reading, RG1 1TG, Berkshire
StatusDISSOLVED
Company No.02785745
Category
Incorporated02 Feb 1993
Age31 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution19 Jul 2011
Years12 years, 9 months, 30 days

SUMMARY

PACKAGING STANDARDS COUNCIL is an dissolved with number 02785745. It was incorporated 31 years, 3 months, 16 days ago, on 02 February 1993 and it was dissolved 12 years, 9 months, 30 days ago, on 19 July 2011. The company address is Victoria House Victoria House, Reading, RG1 1TG, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Archie Graeme Forrester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/09

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / barbara bickerstaffe / 29/09/2008 / HouseName/Number was: , now: 7; Street was: 182 kidmore road, now: hewett avenue; Post Code was: RG4 7ND, now: RG4 7EA; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 10/03/2008 from 11 church street reading berkshire RG1 2SB

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/04

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/03

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/01

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/00

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/99

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/98

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/97

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/96

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/95

Documents

View document PDF

Legacy

Date: 12 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 12/12/94 from: 136 baker street chambers baker street london W1M 2DU

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/94

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 23/02/93 from: firth house bramfield road bulls green datchworth, herts SG3 6SA

Documents

View document PDF

Incorporation company

Date: 02 Feb 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A B PLUMBING & HEATING (1992) LIMITED

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:06010349
Status:ACTIVE
Category:Private Limited Company

INGOSPEC COMPANY LIMITED

UNIT 16 BTC TRADING ESTATE ANCHOR ROAD,WOLVERHAMPTON,WV14 9NA

Number:06466686
Status:ACTIVE
Category:Private Limited Company

LUXOR PROPERTIES (SUSSEX) LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:10484119
Status:ACTIVE
Category:Private Limited Company

MYLIFE PROPERTY LIMITED

1 SUFFOLK WAY,SEVENOAKS,TN13 1YL

Number:11831599
Status:ACTIVE
Category:Private Limited Company

PANTHER SOLUTIONS LTD

5 SOUTH ROAD,MAIDENHEAD,SL6 1HF

Number:10255863
Status:ACTIVE
Category:Private Limited Company

SIRIUS INTERNATIONAL CORPORATE MEMBER LIMITED

7TH FLOOR BEAUFORT HOUSE,LONDON,EC3A 7NJ

Number:07630350
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