Advanced company searchLink opens in new window

SHEMTEC PACKAGING LTD

Company number 01778116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2014 AC92 Restoration by order of the court
13 Apr 1998 LIQ Dissolved
13 Jan 1998 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 1997 288a New director appointed
13 Oct 1997 600 Appointment of a voluntary liquidator
13 Oct 1997 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Oct 1997 288b Director resigned
09 Oct 1997 4.70 Declaration of solvency
29 Jun 1997 288b Director resigned
05 Jun 1997 AA Accounts for a dormant company made up to 31 December 1996
08 May 1997 288b Director resigned
27 Jan 1997 288b Director resigned
28 Nov 1996 363a Return made up to 05/11/96; full list of members
28 Nov 1996 288a New secretary appointed
27 Nov 1996 288b Secretary resigned
08 Nov 1996 288b Director resigned
01 Oct 1996 288 New director appointed
30 Sep 1996 288 New director appointed
24 Sep 1996 287 Registered office changed on 24/09/96 from: st. Vincents grantham lincs NG31 9EJ
12 Jul 1996 AA Accounts for a small company made up to 31 December 1995
13 Feb 1996 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Feb 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 Nov 1995 288 Director's particulars changed
08 Nov 1995 363x Return made up to 05/11/95; no change of members
27 Sep 1995 AA Accounts for a dormant company made up to 31 December 1994