Linpac Bromsgrove LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)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
SOMMER ALLIBERT (U.K.) LIMITED
ALLIBERT EQUIPMENT LIMITED
ALLIBERT BUCKHORN UK LIMITED
Company type Private Limited Company , Dissolved Company Number 00945934 Record last updated Wednesday, December 23, 2015 5:19:26 AM UTC Official Address 11 Unit Dale Street Mills Longwood Golcar There are 64 companies registered at this street
Postal Code HD34TG Sector Manufacture of other plastic products
Visits Document Type Publication date Download link Registry Oct 23, 2015 Return of final meeting in a members' voluntary winding-up Notices Sep 8, 2015 Final meetings Registry May 30, 2015 Resignation of one Director Registry May 29, 2015 Resignation of one Director (a man) Registry Nov 18, 2014 Change of registered office address Registry Nov 5, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Nov 5, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Nov 5, 2014 Ordinary resolution in members' voluntary liquidation Notices Nov 4, 2014 Notices to creditors Notices Nov 4, 2014 Resolutions for winding-up Registry Oct 9, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 9, 2014 Statement of capital Registry Oct 9, 2014 Solvency statement Registry Oct 9, 2014 Reduce issued capital 09 Registry Jan 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 16, 2014 Statement of satisfaction of a charge / full / charge no 1 9459... Financials Oct 4, 2013 Annual accounts Registry Sep 24, 2013 Annual return Registry Jun 26, 2013 Appointment of a man as Director Registry Jun 26, 2013 Resignation of one Director Registry Jun 25, 2013 Resignation of one Director (a man) Registry Jun 25, 2013 Appointment of a man as Director Registry Mar 11, 2013 Change of registered office address Registry Sep 28, 2012 Appointment of a man as Director Registry Sep 28, 2012 Resignation of one Director Registry Sep 27, 2012 Appointment of a man as Director Registry Sep 27, 2012 Resignation of one Director (a man) Registry Sep 20, 2012 Annual return Financials Sep 12, 2012 Annual accounts Registry May 29, 2012 Resignation of one Director Registry Oct 14, 2011 Appointment of a man as Director Registry Oct 14, 2011 Resignation of one Director Registry Oct 14, 2011 Appointment of a man as Director Registry Oct 14, 2011 Two appointments: 2 men Registry Sep 14, 2011 Annual return Registry Sep 14, 2011 Change of particulars for director Financials Aug 17, 2011 Annual accounts Registry Sep 23, 2010 Change of particulars for secretary Registry Sep 23, 2010 Change of particulars for director Registry Sep 20, 2010 Annual return Registry Sep 20, 2010 Change of particulars for director Registry Sep 20, 2010 Change of particulars for secretary Financials Sep 3, 2010 Annual accounts Registry Apr 1, 2010 Particulars of a mortgage or charge Registry Apr 1, 2010 Particulars of a mortgage or charge 9459... Registry Mar 31, 2010 Resignation of 3 people: 2 men and a woman Registry Mar 31, 2010 Resignation of one Director Registry Mar 31, 2010 Resignation of one Director 9459... Registry Mar 30, 2010 Two appointments: 2 men Registry Mar 30, 2010 Alteration to memorandum and articles Registry Mar 30, 2010 Appointment of a man as Director Registry Mar 30, 2010 Appointment of a man as Director 9459... Registry Jan 12, 2010 Resignation of one Director Financials Jan 4, 2010 Annual accounts Registry Nov 20, 2009 Resignation of 2 people: one Managing Director and one Director (a man) Registry Sep 4, 2009 Annual return Registry Aug 6, 2009 Appointment of a man as Secretary Registry Aug 6, 2009 Resignation of a secretary Registry Jul 27, 2009 Resignation of one Chartered Accontant and one Secretary (a man) Registry Jul 27, 2009 Appointment of a man as Solicitor and Secretary Financials Nov 1, 2008 Annual accounts Registry Sep 5, 2008 Annual return Registry Sep 5, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 18, 2008 Change in situation or address of registered office Financials Nov 2, 2007 Annual accounts Registry Sep 14, 2007 Annual return Registry Jul 4, 2007 Change in situation or address of registered office Registry Jun 29, 2007 Company name change Registry Jun 29, 2007 Change of name certificate Registry Mar 2, 2007 Appointment of a director Registry Mar 2, 2007 Appointment of a director 9459... Registry Mar 2, 2007 Appointment of a secretary Registry Mar 2, 2007 Resignation of a director Registry Feb 1, 2007 Appointment of a woman Registry Feb 1, 2007 Resignation of one Director And Chairman and one Director (a man) Financials Oct 18, 2006 Annual accounts Registry May 26, 2006 Annual return Financials Dec 2, 2005 Annual accounts Registry May 17, 2005 Annual return Financials Oct 30, 2004 Annual accounts Registry Aug 16, 2004 Change in situation or address of registered office Registry May 17, 2004 Annual return Registry Apr 20, 2004 Resignation of a director Registry Apr 20, 2004 Section 175 comp act 06 08 Registry Mar 30, 2004 Resignation of one Director And Chairman and one Director (a man) Financials Nov 3, 2003 Annual accounts Registry Oct 29, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 12, 2003 Annual return Registry Oct 2, 2002 Miscellaneous document Financials Aug 4, 2002 Annual accounts Registry May 14, 2002 Annual return Registry Feb 6, 2002 Appointment of a director Registry Feb 6, 2002 Section 175 comp act 06 08 Registry Jan 29, 2002 Two appointments: 2 men Registry Jan 18, 2002 Company name change Registry Jan 18, 2002 Section 175 comp act 06 08 Registry Jan 18, 2002 Change of name certificate Financials Sep 13, 2001 Annual accounts Registry May 22, 2001 Annual return Registry Nov 28, 2000 Resignation of a director