Impress Sutton Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 12, 1983)
- 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
|
LAWSON MARDON SUTTON LTD.
ALCAN PACKAGING SUTTON LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
00186479 |
Record last updated |
Sunday, April 5, 2015 6:25:42 AM UTC |
Official Address |
Salhouse Road Norwich Norfolk Nr79at Sprowston East
There are 48 companies registered at this street
|
Locality |
Sprowston East |
Region |
England |
Postal Code |
NR79AT
|
Sector |
Manufacture of light metal packaging |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 20, 2015 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Jan 28, 2015 |
Liquidator's progress report
|  |
Notices |
Jan 8, 2015 |
Final meetings
|  |
Registry |
Feb 13, 2014 |
Liquidator's progress report
|  |
Registry |
Feb 14, 2013 |
Liquidator's progress report 1864...
|  |
Registry |
Feb 1, 2012 |
Liquidator's progress report
|  |
Registry |
Jan 27, 2011 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jan 27, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 27, 2011 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 24, 2011 |
Alteration to memorandum and articles
|  |
Registry |
Jan 18, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 18, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 1864...
|  |
Registry |
Jan 17, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 23, 2010 |
Annual return
|  |
Registry |
Nov 17, 2010 |
Resignation of one Director
|  |
Registry |
Nov 17, 2010 |
Resignation of one Director 1864...
|  |
Registry |
Nov 17, 2010 |
Resignation of one Director
|  |
Registry |
Nov 10, 2010 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
Jun 16, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 5, 2010 |
Annual accounts
|  |
Registry |
Dec 23, 2009 |
Annual return
|  |
Registry |
Dec 23, 2009 |
Change of particulars for director
|  |
Registry |
Dec 23, 2009 |
Change of particulars for director 1864...
|  |
Registry |
Dec 17, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 14, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 6, 2009 |
Particulars of a mortgage or charge 1864...
|  |
Financials |
Dec 30, 2008 |
Annual accounts
|  |
Registry |
Dec 16, 2008 |
Annual return
|  |
Financials |
Feb 3, 2008 |
Annual accounts
|  |
Registry |
Dec 21, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 21, 2007 |
Annual return
|  |
Financials |
Aug 8, 2007 |
Annual accounts
|  |
Registry |
Mar 19, 2007 |
Appointment of a man as Secretary and Legal Counsel
|  |
Registry |
Mar 19, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 19, 2007 |
Appointment of a secretary
|  |
Registry |
Dec 28, 2006 |
Annual return
|  |
Registry |
Nov 15, 2006 |
Memorandum of association
|  |
Registry |
Nov 15, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Jul 31, 2006 |
Appointment of a director
|  |
Registry |
Jul 28, 2006 |
Appointment of a director 1864...
|  |
Registry |
Jul 26, 2006 |
Appointment of a secretary
|  |
Registry |
Jul 26, 2006 |
Appointment of a director
|  |
Registry |
Jul 5, 2006 |
Four appointments: 4 men
|  |
Registry |
Jul 5, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 4, 2006 |
Memorandum of association
|  |
Registry |
Jul 4, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Dec 21, 2005 |
Annual return
|  |
Registry |
Nov 15, 2005 |
Company name change
|  |
Registry |
Nov 15, 2005 |
Change of name certificate
|  |
Registry |
Sep 22, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 15, 2005 |
Resignation of a director
|  |
Registry |
Sep 15, 2005 |
Appointment of a director
|  |
Registry |
Sep 14, 2005 |
Appointment of a secretary
|  |
Registry |
Sep 14, 2005 |
Change in situation or address of registered office
|  |
Registry |
Sep 14, 2005 |
Resignation of a director
|  |
Registry |
Sep 14, 2005 |
Resignation of a secretary
|  |
Registry |
Sep 14, 2005 |
Alteration to memorandum and articles
|  |
Registry |
Sep 1, 2005 |
Two appointments: 2 men
|  |
Financials |
Aug 26, 2005 |
Annual accounts
|  |
Registry |
Aug 2, 2005 |
Resignation of a director
|  |
Registry |
Apr 1, 2005 |
Resignation of one Director (a man)
|  |
Registry |
Dec 7, 2004 |
Annual return
|  |
Financials |
Oct 4, 2004 |
Annual accounts
|  |
Registry |
Dec 8, 2003 |
Annual return
|  |
Registry |
Oct 27, 2003 |
Change of name certificate
|  |
Registry |
Oct 27, 2003 |
Company name change
|  |
Financials |
Oct 16, 2003 |
Annual accounts
|  |
Registry |
May 27, 2003 |
Auditor's letter of resignation
|  |
Registry |
Dec 30, 2002 |
Annual return
|  |
Financials |
Oct 9, 2002 |
Annual accounts
|  |
Registry |
Jan 7, 2002 |
Resignation of a director
|  |
Registry |
Dec 15, 2001 |
Resignation of one Chief Operating Officer and one Director (a man)
|  |
Registry |
Nov 30, 2001 |
Annual return
|  |
Registry |
Nov 28, 2001 |
Auditor's letter of resignation
|  |
Financials |
Oct 8, 2001 |
Annual accounts
|  |
Registry |
Aug 28, 2001 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 20, 2001 |
Resignation of a director
|  |
Registry |
Dec 18, 2000 |
Resignation of one Director (a man) and one Group Vice President Chief
|  |
Registry |
Dec 7, 2000 |
Annual return
|  |
Financials |
Oct 24, 2000 |
Annual accounts
|  |
Registry |
Jun 8, 2000 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 6, 1999 |
Annual return
|  |
Registry |
Nov 29, 1999 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Sep 16, 1999 |
Annual accounts
|  |
Registry |
May 28, 1999 |
Resignation of a director
|  |
Registry |
May 25, 1999 |
Resignation of one Director (a man)
|  |
Registry |
Mar 25, 1999 |
Appointment of a secretary
|  |
Registry |
Mar 16, 1999 |
Appointment of a woman as Secretary
|  |
Registry |
Dec 9, 1998 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 9, 1998 |
Annual return
|  |
Financials |
Oct 28, 1998 |
Annual accounts
|  |
Registry |
Oct 2, 1998 |
Change in situation or address of registered office
|  |
Registry |
Apr 9, 1998 |
Resignation of a director
|  |
Registry |
Mar 24, 1998 |
Resignation of one Director (a man)
|  |
Registry |
Jan 16, 1998 |
Appointment of a director
|  |
Registry |
Jan 12, 1998 |
Annual return
|  |
Registry |
Jan 11, 1998 |
Resignation of a director
|  |
Registry |
Dec 22, 1997 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 22, 1997 |
Two appointments: 2 men
|  |
Registry |
Dec 19, 1997 |
Resignation of one Director (a man) and one Coo Cartons Traders & Finishes
|  |