Corbett Packaging LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 1995)
- all other documents available
- 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
|
W.L.CORBETT & SONS LIMITED
W.L. CORBETT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00803061 |
Record last updated | Saturday, April 25, 2015 8:27:38 PM UTC |
Official Address | C/o Grant Thornton Uk LLp 4 Hardman Square Sprinningfields Manchester M33eb City Centre There are 95 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M33EB |
Sector | Manufacture of cartons, boxes & cases of corrugated paper & paperboard |
Visits
Document Type | Publication date | Download link | |
Registry | May 13, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Dec 6, 2007 | Notice of move from administration to dissolution |  |
Registry | Dec 6, 2007 | Administrator's progress report |  |
Registry | Jun 21, 2007 | Administrator's progress report 8030... |  |
Registry | May 22, 2007 | Change in situation or address of registered office |  |
Registry | Mar 5, 2007 | Notice of statement of affairs |  |
Registry | Feb 22, 2007 | Statement of administrator's proposals |  |
Registry | Feb 18, 2007 | Notice of result of meeting of creditors |  |
Registry | Jan 12, 2007 | Appointment of a director |  |
Registry | Dec 14, 2006 | Notice of administrators appointment |  |
Registry | Nov 23, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 22, 2006 | Appointment of a woman |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 8030... |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 8030... |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 8030... |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 8030... |  |
Registry | Aug 8, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 4, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 7, 2005 | Annual return |  |
Registry | Sep 21, 2005 | Resignation of a director |  |
Registry | Sep 20, 2005 | Resignation of a director 8030... |  |
Registry | Aug 24, 2005 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Jul 9, 2005 | Change of accounting reference date |  |
Registry | Dec 30, 2004 | Annual return |  |
Registry | Jun 22, 2004 | Annual return 8030... |  |
Financials | May 28, 2004 | Annual accounts |  |
Financials | Oct 16, 2003 | Annual accounts 8030... |  |
Registry | Jul 10, 2003 | Change of name certificate |  |
Registry | Jul 10, 2003 | Company name change |  |
Registry | Jan 27, 2003 | Change of accounting reference date |  |
Registry | Jan 10, 2003 | Annual return |  |
Registry | Dec 27, 2002 | Particulars of a mortgage or charge |  |
Financials | Sep 26, 2002 | Annual accounts |  |
Registry | Jul 30, 2002 | Particulars of a mortgage or charge |  |
Registry | Jul 24, 2002 | Particulars of a mortgage or charge 8030... |  |
Registry | Mar 18, 2002 | Particulars of a mortgage or charge |  |
Registry | Mar 14, 2002 | Resignation of a director |  |
Registry | Mar 13, 2002 | Annual return |  |
Financials | Jan 7, 2002 | Annual accounts |  |
Registry | Mar 15, 2001 | Resignation of a director |  |
Registry | Feb 2, 2001 | Resignation of a director 8030... |  |
Registry | Jan 31, 2001 | Resignation of one Sales Director and one Director (a man) |  |
Registry | Dec 21, 2000 | Annual return |  |
Financials | Nov 13, 2000 | Annual accounts |  |
Registry | Oct 30, 2000 | Resignation of one Commercial Director and one Director (a man) |  |
Financials | Mar 1, 2000 | Annual accounts |  |
Registry | Feb 1, 2000 | Particulars of a mortgage or charge |  |
Registry | Dec 24, 1999 | Company name change |  |
Registry | Dec 23, 1999 | Change of name certificate |  |
Registry | Dec 10, 1999 | Annual return |  |
Registry | Nov 25, 1999 | Resignation of one Non Executive Director and one Director (a man) |  |
Financials | Apr 9, 1999 | Annual accounts |  |
Registry | Jan 12, 1999 | Annual return |  |
Registry | Dec 22, 1998 | Appointment of a secretary |  |
Registry | Dec 16, 1998 | Appointment of a woman as Secretary |  |
Registry | Nov 30, 1998 | Resignation of one Secretary (a man) |  |
Registry | Oct 2, 1998 | Appointment of a director |  |
Registry | Sep 24, 1998 | Appointment of a man as Commercial Director and Director |  |
Registry | Dec 30, 1997 | Annual return |  |
Registry | Nov 13, 1997 | Resignation of a director |  |
Registry | Nov 3, 1997 | Resignation of one Director (a man) and one Production Director |  |
Financials | Sep 3, 1997 | Annual accounts |  |
Registry | Aug 14, 1997 | Appointment of a director |  |
Registry | Jul 30, 1997 | Appointment of a man as Director and Solicitor |  |
Registry | Jul 7, 1997 | Resignation of a director |  |
Registry | Jun 22, 1997 | Resignation of one Director (a woman) |  |
Registry | Jun 2, 1997 | Resignation of a director |  |
Registry | May 21, 1997 | Resignation of one Non Executive Director and one Director (a man) |  |
Registry | May 7, 1997 | Particulars of a mortgage or charge |  |
Registry | Feb 2, 1997 | Annual return |  |
Financials | Nov 18, 1996 | Annual accounts |  |
Registry | May 24, 1996 | Director resigned, new director appointed |  |
Registry | May 1, 1996 | Appointment of a man as Director and Production Director |  |
Registry | Feb 27, 1996 | Director resigned, new director appointed |  |
Registry | Jan 10, 1996 | Annual return |  |
Financials | Nov 1, 1995 | Annual accounts |  |
Registry | May 1, 1995 | Appointment of a man as Sales Director and Director |  |
Financials | Jan 13, 1995 | Annual accounts |  |
Registry | Jan 13, 1995 | Annual return |  |
Registry | Jun 15, 1994 | Particulars of a mortgage or charge |  |
Registry | May 7, 1994 | Director resigned, new director appointed |  |
Registry | Feb 10, 1994 | Annual return |  |
Registry | Feb 10, 1994 | Director's particulars changed |  |
Registry | Jan 28, 1994 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 12, 1994 | Resignation of one Sales Director and one Director (a man) |  |
Financials | Oct 29, 1993 | Annual accounts |  |
Registry | Sep 5, 1993 | Change in situation or address of registered office |  |
Registry | Dec 17, 1992 | Director's particulars changed |  |
Registry | Dec 17, 1992 | Annual return |  |
Financials | Nov 26, 1992 | Annual accounts |  |
Financials | Dec 23, 1991 | Annual accounts 8030... |  |
Registry | Dec 23, 1991 | Annual return |  |
Registry | Dec 14, 1991 | Six appointments: 5 men and a woman |  |
Registry | Jan 2, 1991 | Annual return |  |
Registry | Jan 2, 1991 | Director resigned, new director appointed |  |
Financials | Nov 13, 1990 | Annual accounts |  |