Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cardinal Brands Holdings LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 14, 2010)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

PUKKA PRINT AND PACKAGING HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06684312
Record last updated Thursday, January 18, 2018 5:44:11 PM UTC
Official Address The Old Town Hall 71 Christchurch Road Ringwood Bh241dh South, Ringwood South
There are 151 companies registered at this street
Postal Code BH241DH
Sector Manufacture of paper stationery

Charts

Visits

CARDINAL BRANDS HOLDINGS LIMITED (United Kingdom) Page visits 2024

Searches

CARDINAL BRANDS HOLDINGS LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Aug 18, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 18, 2016 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Mar 11, 2016 Final meetings Final meetings
Registry Jun 15, 2015 Change of registered office address Change of registered office address
Registry Jun 15, 2015 Change of registered office address 7928989... Change of registered office address 7928989...
Registry Jun 12, 2015 Statement of company's affairs Statement of company's affairs
Registry Jun 12, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 12, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 12, 2015 Resolution Resolution
Registry Jun 12, 2015 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Notices Jun 8, 2015 Notices to creditors Notices to creditors
Notices Jun 8, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 8, 2015 Resolutions for winding-up Resolutions for winding-up
Notices May 13, 2015 Meetings of creditors Meetings of creditors
Registry Feb 16, 2015 Change of name certificate Change of name certificate
Registry Feb 16, 2015 Change of name certificate 2124467... Change of name certificate 2124467...
Registry Feb 16, 2015 Company name change Company name change
Registry Jan 15, 2015 Change of name 10 Change of name 10
Registry Jan 15, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Financials Jan 15, 2015 Annual accounts Annual accounts
Registry Jan 15, 2015 Resolution Resolution
Registry Sep 3, 2014 Annual return Annual return
Registry Sep 3, 2014 Annual return 2593493... Annual return 2593493...
Registry Apr 1, 2014 Change of name certificate Change of name certificate
Registry Apr 1, 2014 Change of name certificate 2122640... Change of name certificate 2122640...
Registry Apr 1, 2014 Company name change Company name change
Registry Mar 28, 2014 Change of name 10 Change of name 10
Registry Mar 28, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Mar 28, 2014 Resolution Resolution
Financials Jan 4, 2014 Annual accounts Annual accounts
Financials Jan 4, 2014 Annual accounts 7894419... Annual accounts 7894419...
Registry Oct 22, 2013 Annual return Annual return
Registry Oct 22, 2013 Annual return 2591551... Annual return 2591551...
Registry Oct 21, 2013 Change of registered office address Change of registered office address
Registry Oct 21, 2013 Change of registered office address 2591547... Change of registered office address 2591547...
Registry Mar 28, 2013 Resignation of one Director Resignation of one Director
Registry Mar 28, 2013 Resignation of one Director 2590678... Resignation of one Director 2590678...
Financials Jan 5, 2013 Annual accounts Annual accounts
Financials Jan 5, 2013 Annual accounts 7872865... Annual accounts 7872865...
Registry Dec 5, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Dec 5, 2012 Appointment of a person as Director 2589592... Appointment of a person as Director 2589592...
Registry Dec 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 2012 Mortgage Mortgage
Registry Oct 26, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 3, 2012 Annual return Annual return
Registry Sep 3, 2012 Annual return 2589202... Annual return 2589202...
Registry Jul 4, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 4, 2012 Statement of satisfaction in full or in part of mortgage or charge 7865532... Statement of satisfaction in full or in part of mortgage or charge 7865532...
Registry Nov 18, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 18, 2011 Resignation of one Secretary 2615181... Resignation of one Secretary 2615181...
Registry Nov 14, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 14, 2011 Change of registered office address Change of registered office address
Registry Nov 14, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Nov 14, 2011 Appointment of a person as Director 2611562... Appointment of a person as Director 2611562...
Registry Nov 14, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 14, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Nov 10, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 10, 2011 Change of accounting reference date 8374186... Change of accounting reference date 8374186...
Registry Oct 28, 2011 Resignation of a woman Resignation of a woman
Registry Oct 28, 2011 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Sep 20, 2011 Annual return Annual return
Registry Sep 20, 2011 Annual return 2648659... Annual return 2648659...
Financials Jul 15, 2011 Annual accounts Annual accounts
Financials Jul 15, 2011 Annual accounts 8501178... Annual accounts 8501178...
Registry Sep 27, 2010 Annual return Annual return
Registry Sep 27, 2010 Annual return 2619120... Annual return 2619120...
Financials Apr 14, 2010 Annual accounts Annual accounts
Financials Apr 14, 2010 Annual accounts 8234946... Annual accounts 8234946...
Registry Sep 3, 2009 Annual return Annual return
Registry Sep 3, 2009 Annual return 2604821... Annual return 2604821...
Registry Apr 30, 2009 Appointment of a person Appointment of a person
Registry Apr 30, 2009 Appointment of a person 8581728... Appointment of a person 8581728...
Registry Apr 30, 2009 Resignation of a person Resignation of a person
Registry Apr 30, 2009 Accounts Accounts
Registry Apr 23, 2009 Appointment of a woman Appointment of a woman
Registry Apr 23, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 1, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 2009 Change in situation or address of registered office 8098957... Change in situation or address of registered office 8098957...
Registry Jan 31, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 31, 2009 Particulars of a mortgage or charge 8021971... Particulars of a mortgage or charge 8021971...
Registry Jan 27, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 21, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 21, 2009 Resolution Resolution
Registry Jan 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 6, 2009 Particulars of a mortgage or charge 8386339... Particulars of a mortgage or charge 8386339...
Registry Aug 29, 2008 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy