Springfield Packaging LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 27, 2007)shareholder details and share percentages 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
SPRINGFIELD PACKAGING LIMITED
SPRINGFIELD CARTONS LIMITED
Company type Private Limited Company , Dissolved Company Number 01476129 Record last updated Thursday, July 10, 2014 10:10:03 PM UTC Official Address 1 Winckley Court Chapel Street Town Centre There are 395 companies registered at this street
Postal Code PR18BU Sector Manufacture of cartons, boxes & cases of corrugated paper & paperboard
Visits Searches Document Type Publication date Download link Registry Oct 15, 2013 Second notification of strike-off action in london gazette Registry Jul 15, 2013 Notice of final meeting of creditors Registry Aug 4, 2010 Notice of court order ending administration Registry Aug 4, 2010 Administrator's progress report Registry Jul 27, 2010 Court order insolvency:replacement of liquidator Registry Jul 26, 2010 Notice of administrators appointment Registry Jul 21, 2010 Notice of appointment of liquidator in winding up by the court Registry Jul 21, 2010 Order to wind up Registry Feb 5, 2010 Notice of extension of period of administration Registry Feb 2, 2010 Administrator's progress report Registry Feb 2, 2010 Notice of extension of period of administration Registry Aug 2, 2009 Administrator's progress report Registry Jul 3, 2009 Notice of extension of period of administration Registry Feb 6, 2009 Administrator's progress report Registry Sep 2, 2008 Statement of administrator's proposals Registry Jul 8, 2008 Change in situation or address of registered office Registry Jul 8, 2008 Notice of administrators appointment Registry Dec 30, 2007 Annual return Financials Oct 27, 2007 Annual accounts Registry Jan 27, 2007 Annual return Registry Nov 10, 2006 Particulars of a mortgage or charge Registry Aug 30, 2006 Particulars of a mortgage or charge 1476... Registry Jul 10, 2006 Change in situation or address of registered office Financials Jul 6, 2006 Amended accounts Financials Jul 5, 2006 Annual accounts Registry Jun 21, 2006 Change of name certificate Registry Jun 21, 2006 Company name change Registry Jun 5, 2006 Appointment of a director Registry May 23, 2006 Alteration to memorandum and articles Registry May 15, 2006 Resignation of a director Registry May 15, 2006 Appointment of a secretary Registry May 15, 2006 Appointment of a director Registry May 15, 2006 Resignation of a secretary Registry May 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 13, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1476... Registry May 11, 2006 Particulars of a mortgage or charge Registry May 5, 2006 Two appointments: 2 men Registry Apr 21, 2006 Appointment of a man as Secretary and Company Secretary Registry Feb 5, 2006 Annual return Financials Apr 27, 2005 Annual accounts Registry Jan 25, 2005 Annual return Registry Jan 24, 2005 Resignation of a secretary Registry Jan 24, 2005 Appointment of a secretary Registry Jan 18, 2005 Resignation of one Secretary (a man) Registry Jan 18, 2005 Appointment of a man as Secretary Financials Apr 29, 2004 Annual accounts Registry Oct 31, 2003 Annual return Registry Oct 1, 2003 Appointment of a secretary Registry Oct 1, 2003 Resignation of a director Registry Aug 31, 2003 Appointment of a man as Secretary Financials Jan 29, 2003 Annual accounts Registry Nov 27, 2002 Annual return Registry Nov 6, 2002 Particulars of a mortgage or charge Registry Jul 27, 2002 Particulars of a mortgage or charge 1476... Registry Apr 10, 2002 Resignation of a director Registry Apr 10, 2002 Resignation of a director 1476... Registry Apr 10, 2002 Appointment of a secretary Financials Apr 8, 2002 Annual accounts Registry Mar 31, 2002 Appointment of a man as Secretary and Director Registry Mar 31, 2002 Resignation of one Director (a man) Registry Mar 26, 2002 Appointment of a director Registry Mar 22, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 22, 2002 Notice of increase in nominal capital Registry Mar 22, 2002 £ nc 1000/1500000 Registry Mar 19, 2002 Appointment of a man as Director Registry Nov 20, 2001 Annual return Registry Sep 11, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2001 Particulars of a mortgage or charge Registry Apr 23, 2001 Appointment of a director Registry Apr 11, 2001 Appointment of a man as Director Financials Feb 27, 2001 Annual accounts Registry Nov 14, 2000 Annual return Financials May 25, 2000 Annual accounts Registry Jan 4, 2000 Annual return Registry Nov 16, 1999 Appointment of a director Registry Nov 5, 1999 Appointment of a man as Accountant and Director Financials Feb 1, 1999 Annual accounts Registry Dec 2, 1998 Annual return Financials Jan 7, 1998 Annual accounts Registry Dec 18, 1997 Annual return Financials May 8, 1997 Annual accounts Registry Nov 5, 1996 Annual return Registry Sep 10, 1996 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Aug 20, 1996 Particulars of a mortgage or charge Registry Mar 29, 1996 Notice to registrar of companies of supervisor's progress report Financials Feb 18, 1996 Annual accounts Registry Dec 8, 1995 Annual return Registry Nov 20, 1995 Director resigned, new director appointed Registry Nov 2, 1995 Resignation of one Accountant and one Director (a man) Registry Nov 2, 1995 Appointment of a man as Secretary and Financial Director Registry Sep 11, 1995 Director resigned, new director appointed Registry Jul 20, 1995 Particulars of a mortgage or charge Registry May 19, 1995 Resignation of one Carton Manufacturer and one Director (a man) Registry Apr 3, 1995 Notice of new accounting reference date given during the course of an accounting reference period Registry Mar 24, 1995 Particulars of a mortgage or charge Registry Mar 16, 1995 Change in situation or address of registered office Registry Feb 22, 1995 Director resigned, new director appointed Registry Feb 14, 1995 Two appointments: 2 men Registry Feb 14, 1995 Resignation of one Director (a woman) Registry Feb 6, 1995 Notice to registrar of companies of voluntary arrangement taking effect