Varipack Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 15, 1996)
- all other documents available
- 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
|
VARIPACK HOLDINGS LIMITED
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 161 companies registered at this street
|
Locality |
High Street |
Region |
Kent, England |
Postal Code |
ME141BG
|
Sector |
Manufacture of other plastic products |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 15, 2008 |
Dissolved
|  |
Registry |
Nov 15, 2007 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 21, 2007 |
Liquidator's progress report
|  |
Registry |
Aug 25, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 22, 2006 |
Statement of company's affairs
|  |
Registry |
Aug 22, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Aug 22, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 17, 2006 |
Change in situation or address of registered office
|  |
Registry |
Mar 9, 2006 |
Annual return
|  |
Financials |
Jan 16, 2006 |
Annual accounts
|  |
Registry |
Jul 21, 2005 |
Resignation of a director
|  |
Registry |
Jul 21, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jul 7, 2005 |
Resignation of a director
|  |
Registry |
May 18, 2005 |
Resignation of one Director (a man)
|  |
Registry |
Jan 26, 2005 |
Annual return
|  |
Financials |
Jan 26, 2005 |
Annual accounts
|  |
Registry |
Apr 22, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Feb 2, 2004 |
Annual accounts
|  |
Registry |
Dec 30, 2003 |
Annual return
|  |
Financials |
Jan 31, 2003 |
Annual accounts
|  |
Registry |
Jan 31, 2003 |
Annual return
|  |
Registry |
Feb 6, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 6, 2002 |
Annual return
|  |
Registry |
Feb 6, 2002 |
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
|  |
Financials |
Dec 12, 2001 |
Annual accounts
|  |
Registry |
Feb 8, 2001 |
Annual return
|  |
Financials |
Jan 12, 2001 |
Annual accounts
|  |
Financials |
Jan 19, 2000 |
Annual accounts 2057...
|  |
Registry |
Dec 20, 1999 |
Annual return
|  |
Registry |
Feb 15, 1999 |
Annual return 2057...
|  |
Financials |
Nov 20, 1998 |
Annual accounts
|  |
Registry |
Dec 29, 1997 |
Annual return
|  |
Financials |
Oct 15, 1997 |
Annual accounts
|  |
Registry |
Jan 25, 1997 |
Annual return
|  |
Registry |
Jan 25, 1997 |
Appointment of a director
|  |
Financials |
Oct 15, 1996 |
Annual accounts
|  |
Registry |
Sep 1, 1996 |
Appointment of a man as Director
|  |
Registry |
Mar 24, 1996 |
Auditor's letter of resignation
|  |
Financials |
Jan 31, 1996 |
Annual accounts
|  |
Registry |
Dec 21, 1995 |
Annual return
|  |
Registry |
Jul 25, 1995 |
Company name change
|  |
Registry |
Jul 24, 1995 |
Change of name certificate
|  |
Registry |
Mar 11, 1995 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 4, 1995 |
Annual return
|  |
Financials |
Dec 22, 1994 |
Annual accounts
|  |
Registry |
Oct 31, 1994 |
Resignation of one Works Director and one Director (a man)
|  |
Registry |
Aug 25, 1994 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 18, 1994 |
Annual return
|  |
Registry |
Mar 18, 1994 |
Director's particulars changed
|  |
Financials |
Jan 31, 1994 |
Annual accounts
|  |
Registry |
May 7, 1993 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jan 23, 1993 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 15, 1993 |
Director's particulars changed
|  |
Registry |
Jan 15, 1993 |
Annual return
|  |
Financials |
Jan 5, 1993 |
Annual accounts
|  |
Financials |
Mar 10, 1992 |
Annual accounts 2057...
|  |
Registry |
Jan 8, 1992 |
Annual return
|  |
Registry |
Jan 8, 1992 |
Director's particulars changed
|  |
Registry |
Dec 30, 1991 |
Three appointments: 2 men and a woman
|  |
Financials |
May 17, 1991 |
Annual accounts
|  |
Registry |
Apr 1, 1991 |
Director resigned, new director appointed
|  |
Registry |
Mar 28, 1991 |
Annual return
|  |
Financials |
Jul 20, 1990 |
Annual accounts
|  |
Registry |
Jun 2, 1989 |
Alter mem and arts
|  |
Financials |
May 25, 1989 |
Annual accounts
|  |
Registry |
Mar 23, 1989 |
Director resigned, new director appointed
|  |
Registry |
Mar 23, 1989 |
Annual return
|  |
Registry |
Sep 5, 1988 |
Particulars of a mortgage or charge
|  |
Registry |
May 24, 1988 |
Notice of increase in nominal capital
|  |
Registry |
May 24, 1988 |
Auth. allotment of shares and debentures
|  |
Registry |
Apr 21, 1988 |
Annual return
|  |
Registry |
Apr 14, 1988 |
Change of name certificate
|  |
Registry |
Nov 5, 1986 |
Change in situation or address of registered office
|  |
Registry |
Nov 5, 1986 |
Director resigned, new director appointed
|  |
Registry |
Sep 24, 1986 |
Certificate of incorporation
|  |