Download leads from Nexok and grow your business. Find out more

Concor Packaging Limited

Documents

Total Documents19
Total Pages68

Filing History

27 January 2004Dissolved
27 October 2003Completion of winding up
6 September 2002Order of court to wind up
3 September 2002Order of court - restore & wind-up 30/08/02
19 March 2002Final Gazette dissolved via compulsory strike-off
27 November 2001First Gazette notice for compulsory strike-off
14 November 2000Particulars of mortgage/charge
28 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
7 September 1999Secretary's particulars changed;director's particulars changed
3 June 1999Particulars of mortgage/charge
18 April 1999Memorandum and Articles of Association
7 April 1999New director appointed
7 April 1999New secretary appointed;new director appointed
7 April 1999Secretary resigned
7 April 1999New director appointed
7 April 1999Director resigned
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ
25 March 1999Company name changed speed 7533 LIMITED\certificate issued on 26/03/99
24 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed