Propac Thermoforming Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 8, 2013)
  • 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

PROCESS PACKAGING LTD.

Details

Company type Private Limited Company, Active
Company Number 02759082
Record last updated Friday, July 7, 2017 12:23:28 PM UTC
Official Address 1 Units 2 3 4 Fromac Work Junction Street Hyde Dukinfield
There are 2 companies registered at this street
Locality Dukinfield
Region Tameside, England
Postal Code SK144QN
Sector Manufacture of plastic packing goods

Charts

Visits

PROPAC THERMOFORMING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52020-12022-122023-52024-62024-72024-82025-32025-42025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 6, 2017 Appointment of a woman Appointment of a woman
Registry Jul 6, 2017 Resignation of 3 people: a woman and 2 men Resignation of 3 people: a woman and 2 men
Registry Jun 23, 2017 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Apr 6, 2016 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Oct 14, 2013 Annual return Annual return
Financials Aug 8, 2013 Annual accounts Annual accounts
Registry Apr 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 12, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 2012 Change of particulars for director Change of particulars for director
Registry Oct 15, 2012 Annual return Annual return
Registry Oct 15, 2012 Change of particulars for director Change of particulars for director
Registry Oct 15, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Jun 21, 2012 Annual accounts Annual accounts
Financials Dec 12, 2011 Annual accounts 2759... Annual accounts 2759...
Registry Oct 18, 2011 Annual return Annual return
Registry Oct 20, 2010 Annual return 2759... Annual return 2759...
Financials Jun 16, 2010 Annual accounts Annual accounts
Registry Oct 23, 2009 Change of particulars for director Change of particulars for director
Registry Oct 22, 2009 Annual return Annual return
Financials Jun 23, 2009 Annual accounts Annual accounts
Registry Oct 28, 2008 Annual return Annual return
Financials Sep 2, 2008 Annual accounts Annual accounts
Registry Nov 16, 2007 Annual return Annual return
Financials Aug 11, 2007 Annual accounts Annual accounts
Registry Oct 23, 2006 Annual return Annual return
Registry Aug 15, 2006 Change of accounting reference date Change of accounting reference date
Financials Mar 16, 2006 Annual accounts Annual accounts
Registry Nov 3, 2005 Annual return Annual return
Financials Mar 22, 2005 Annual accounts Annual accounts
Registry Nov 4, 2004 Annual return Annual return
Financials Jun 10, 2004 Annual accounts Annual accounts
Registry Oct 3, 2003 Annual return Annual return
Financials May 29, 2003 Annual accounts Annual accounts
Registry Nov 1, 2002 Annual return Annual return
Financials Mar 28, 2002 Annual accounts Annual accounts
Registry Oct 25, 2001 Annual return Annual return
Financials Jun 6, 2001 Annual accounts Annual accounts
Financials Nov 7, 2000 Annual accounts 2759... Annual accounts 2759...
Registry Oct 18, 2000 Annual return Annual return
Registry Feb 11, 2000 Annual return 2759... Annual return 2759...
Registry Jun 18, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 15, 1999 Resignation of a director Resignation of a director
Financials May 15, 1999 Annual accounts Annual accounts
Registry Mar 3, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 22, 1999 Resignation of one Salesman and one Director (a man) Resignation of one Salesman and one Director (a man)
Registry Feb 22, 1999 Resignation of a secretary Resignation of a secretary
Registry Feb 22, 1999 Appointment of a secretary Appointment of a secretary
Registry Feb 17, 1999 Company name change Company name change
Registry Feb 16, 1999 Change of name certificate Change of name certificate
Registry Feb 15, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 26, 1998 Annual return Annual return
Financials Sep 29, 1998 Annual accounts Annual accounts
Registry Nov 10, 1997 Resignation of a secretary Resignation of a secretary
Registry Nov 10, 1997 Annual return Annual return
Registry Nov 10, 1997 Appointment of a secretary Appointment of a secretary
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry Oct 1, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 19, 1996 Annual return Annual return
Financials Nov 4, 1996 Annual accounts Annual accounts
Financials May 6, 1996 Annual accounts 2759... Annual accounts 2759...
Registry Mar 13, 1996 Annual return Annual return
Registry Nov 22, 1994 Annual return 2759... Annual return 2759...
Registry Nov 22, 1994 Director's particulars changed Director's particulars changed
Registry Nov 17, 1994 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
Financials Oct 28, 1994 Annual accounts Annual accounts
Registry Oct 4, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 9, 1994 Change in situation or address of registered office 2759... Change in situation or address of registered office 2759...
Registry Apr 11, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 1994 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 Feb 22, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 23, 1993 Annual return Annual return
Registry Nov 18, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 1992 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 Nov 18, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Nov 16, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 26, 1992 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)