Supastrip LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 17, 2013)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
P.P. STRAPPING SYSTEMS LIMITED
Company type Private Limited Company , Dissolved Company Number 00809194 Record last updated Sunday, February 11, 2018 6:43:47 PM UTC Official Address Avebury House 201 Boulevard Campbell Park There are 78 companies registered at this street
Postal Code MK91AU Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Jan 7, 2014 Second notification of strike-off action in london gazette Registry Oct 30, 2013 Change of particulars for director Registry Sep 24, 2013 First notification of strike - off in london gazette Registry Sep 12, 2013 Striking off application by a company Financials Jun 17, 2013 Annual accounts Registry Jun 3, 2013 Annual return Registry Sep 28, 2012 Resignation of one Director Registry Sep 28, 2012 Appointment of a person as Director Registry Sep 7, 2012 Appointment of a man as Company Director and Director Registry Jun 19, 2012 Annual return Financials May 30, 2012 Annual accounts Financials Jun 13, 2011 Annual accounts 7983880... Registry Jun 9, 2011 Annual return Financials Jul 30, 2010 Annual accounts Registry Jul 16, 2010 Statement of companies objects Registry Jul 16, 2010 Alteration to memorandum and articles Registry Jul 16, 2010 Resolution Registry Jun 2, 2010 Annual return Registry Nov 13, 2009 Change of particulars for director Registry Nov 12, 2009 Change of particulars for secretary Registry Nov 11, 2009 Change of particulars for director Registry Jun 22, 2009 Notice of change of directors or secretaries or in their particulars Registry Jun 5, 2009 Annual return Financials Jun 1, 2009 Annual accounts Registry Mar 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jun 16, 2008 Annual accounts Registry Jun 5, 2008 Annual return Registry Apr 3, 2008 Appointment of a person Registry Apr 2, 2008 Resignation of a person Registry Mar 19, 2008 Appointment of a man as Company Director and Director Registry Jun 4, 2007 Annual return Financials May 16, 2007 Annual accounts Registry Feb 23, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 12, 2006 Notice of change of directors or secretaries or in their particulars 1801829... Registry Jun 5, 2006 Annual return Financials May 11, 2006 Annual accounts Registry Jun 24, 2005 Appointment of a person Registry Jun 22, 2005 Annual return Registry Jun 21, 2005 Resignation of a person Registry Jun 20, 2005 Resignation of a person 1910908... Registry Jun 20, 2005 Appointment of a person Registry Jun 18, 2005 Change in situation or address of registered office Registry Jun 3, 2005 Two appointments: 2 men Financials Feb 10, 2005 Annual accounts Registry Jul 14, 2004 Annual return Registry Jul 7, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 7, 2004 Notice of change of directors or secretaries or in their particulars 1801046... Registry Jul 7, 2004 Notice of change of directors or secretaries or in their particulars Financials Apr 13, 2004 Annual accounts Registry Jun 27, 2003 Annual return Financials Apr 18, 2003 Annual accounts Registry Jun 25, 2002 Annual return Financials Jun 14, 2002 Annual accounts Registry Jul 10, 2001 Change in situation or address of registered office Registry Jun 26, 2001 Annual return Financials Apr 9, 2001 Annual accounts Registry Jun 26, 2000 Annual return Registry Jun 16, 2000 Resignation of a person Registry Jun 16, 2000 Appointment of a person Financials Jun 12, 2000 Annual accounts Registry Jun 1, 2000 Resignation of one Company Director and one Director (a man) Registry May 31, 2000 Two appointments: 2 men Financials Aug 16, 1999 Annual accounts Registry Jul 26, 1999 Annual return Registry Jun 16, 1999 Appointment of a person Registry Jun 9, 1999 Company name change Registry Jun 9, 1999 Resignation of a person Registry Jun 8, 1999 Change of name certificate Registry May 21, 1999 Resignation of 2 people: one Sales Director and one Director (a man) Registry Mar 30, 1999 Appointment of a man as Solicitor and Director Registry Jun 22, 1998 Annual return Registry Jun 22, 1998 Notice of change of directors or secretaries or in their particulars Registry Jun 22, 1998 Location of register of members address changed Registry Jun 22, 1998 Location of debenture register address changed Financials Mar 20, 1998 Annual accounts Registry Jan 11, 1998 Notice of change of directors or secretaries or in their particulars Registry Dec 9, 1997 Appointment of a person Registry Nov 25, 1997 Resignation of a person Registry Oct 31, 1997 Resignation of one Accountant and one Director (a man) Registry Jun 18, 1997 Annual return Financials Mar 24, 1997 Annual accounts Financials Jan 13, 1997 Annual accounts 1944714... Registry Oct 9, 1996 Change of accounting reference date Registry Oct 9, 1996 Accounts Registry Jul 1, 1996 Annual return Registry Jun 13, 1996 Director resigned, new director appointed Registry Jun 13, 1996 Director resigned, new director appointed 1801054... Registry Jun 13, 1996 Change in situation or address of registered office Registry Jun 13, 1996 Director resigned, new director appointed Registry May 7, 1996 Resignation of one Accountant and one Secretary (a man) Financials Jan 30, 1996 Annual accounts Registry Jun 21, 1995 Annual return Financials Jan 11, 1995 Annual accounts Registry Jun 24, 1994 Annual return Registry Mar 16, 1994 Director resigned, new director appointed Registry Mar 7, 1994 Appointment of a man as Accountant and Director Registry Feb 11, 1994 Resolution Financials Feb 11, 1994 Annual accounts Registry Feb 11, 1994 Resolution Registry Jun 18, 1993 Annual return