Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Varipack LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 15, 1996)
  • 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

Financials

VARIPACK HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02057771
Record last updated Friday, July 21, 2017 1:35:46 AM UTC
Official Address 1 Floor 89 King Street High, High Street
There are 150 companies registered at this street
Postal Code ME141BG
Sector Manufacture of other plastic products

Charts

Visits

VARIPACK LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 15, 2008 Dissolved Dissolved
Registry Nov 15, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 21, 2007 Liquidator's progress report Liquidator's progress report
Registry Aug 25, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 22, 2006 Statement of company's affairs Statement of company's affairs
Registry Aug 22, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 22, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 17, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 9, 2006 Annual return Annual return
Financials Jan 16, 2006 Annual accounts Annual accounts
Registry Jul 21, 2005 Resignation of a director Resignation of a director
Registry Jul 21, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 7, 2005 Resignation of a director Resignation of a director
Registry May 18, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 26, 2005 Annual return Annual return
Financials Jan 26, 2005 Annual accounts Annual accounts
Registry Apr 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2004 Annual accounts Annual accounts
Registry Dec 30, 2003 Annual return Annual return
Financials Jan 31, 2003 Annual accounts Annual accounts
Registry Jan 31, 2003 Annual return Annual return
Registry Feb 6, 2002 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 6, 2002 Annual return Annual return
Registry Feb 6, 2002 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 6, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Dec 12, 2001 Annual accounts Annual accounts
Registry Feb 8, 2001 Annual return Annual return
Financials Jan 12, 2001 Annual accounts Annual accounts
Financials Jan 19, 2000 Annual accounts 2057... Annual accounts 2057...
Registry Dec 20, 1999 Annual return Annual return
Registry Feb 15, 1999 Annual return 2057... Annual return 2057...
Financials Nov 20, 1998 Annual accounts Annual accounts
Registry Dec 29, 1997 Annual return Annual return
Financials Oct 15, 1997 Annual accounts Annual accounts
Registry Jan 25, 1997 Annual return Annual return
Registry Jan 25, 1997 Appointment of a director Appointment of a director
Financials Oct 15, 1996 Annual accounts Annual accounts
Registry Sep 1, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Mar 24, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 31, 1996 Annual accounts Annual accounts
Registry Dec 21, 1995 Annual return Annual return
Registry Jul 25, 1995 Company name change Company name change
Registry Jul 24, 1995 Change of name certificate Change of name certificate
Registry Mar 11, 1995 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 4, 1995 Annual return Annual return
Financials Dec 22, 1994 Annual accounts Annual accounts
Registry Oct 31, 1994 Resignation of one Works Director and one Director (a man) Resignation of one Works Director and one Director (a man)
Registry Aug 25, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 1994 Annual return Annual return
Registry Mar 18, 1994 Director's particulars changed Director's particulars changed
Financials Jan 31, 1994 Annual accounts Annual accounts
Registry May 7, 1993 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 Jan 23, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 1993 Director's particulars changed Director's particulars changed
Registry Jan 15, 1993 Annual return Annual return
Financials Jan 5, 1993 Annual accounts Annual accounts
Financials Mar 10, 1992 Annual accounts 2057... Annual accounts 2057...
Registry Jan 8, 1992 Annual return Annual return
Registry Jan 8, 1992 Director's particulars changed Director's particulars changed
Registry Dec 30, 1991 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials May 17, 1991 Annual accounts Annual accounts
Registry Apr 1, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 28, 1991 Annual return Annual return
Financials Jul 20, 1990 Annual accounts Annual accounts
Registry Jun 2, 1989 Alter mem and arts Alter mem and arts
Financials May 25, 1989 Annual accounts Annual accounts
Registry Mar 23, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 23, 1989 Annual return Annual return
Registry Sep 5, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 24, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 24, 1988 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 21, 1988 Annual return Annual return
Registry Apr 14, 1988 Change of name certificate Change of name certificate
Registry Nov 5, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 5, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 24, 1986 Certificate of incorporation Certificate of incorporation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)