PACKAGING MANAGEMENT GROUP LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.05341111
CategoryPrivate Limited Company
Incorporated25 Jan 2005
Age19 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution21 Mar 2012
Years12 years, 1 month, 24 days

SUMMARY

PACKAGING MANAGEMENT GROUP LIMITED is an dissolved private limited company with number 05341111. It was incorporated 19 years, 3 months, 20 days ago, on 25 January 2005 and it was dissolved 12 years, 1 month, 24 days ago, on 21 March 2012. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Old address: Ocean House, the Ring Bracknell Berkshire RG12 1AN

Change date: 2011-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Exel Nominee No 2 Limited

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Exel Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason David Smith

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 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 full list shareholders

Date: 19 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Exel Secretarial Services Limited

Change date: 2010-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-24

Officer name: Exel Secretarial Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 19 Feb 2010

Action Date: 24 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Exel Nominee No 2 Limited

Change date: 2010-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul taylor

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathan bumstead

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER HUMAN RESOURCES LIMITED

UNIT 29,THE BASE DARTFORD BUSINESS PARK,DARTFORD,DA1 5FS

Number:11340271
Status:ACTIVE
Category:Private Limited Company

AVITEC ELECTRONICS LTD

HILLSIDE HOUSE,CHIPPING CAMPDEN,GL55 6SR

Number:05321538
Status:ACTIVE
Category:Private Limited Company

G.R.K. CONSTRUCTION LIMITED

198 COOKHAM ROAD,MAIDENHEAD,SL6 7HN

Number:01174621
Status:ACTIVE
Category:Private Limited Company

NORTHFIELDS PHARMA QUALITY SERVICES LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09681744
Status:ACTIVE
Category:Private Limited Company

ROWLAND TRANSPORT LIMITED

HAVENDYKE MARSH LANE,BARROW UPON HUMBER,DN19 7EP

Number:03724472
Status:ACTIVE
Category:Private Limited Company

SYTAB LIMITED

3 TINNERS COURT,TRURO,TR1 2LL

Number:04216921
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