About

Registered Number: 00178090
Date of Incorporation: 29/11/1921 (102 years and 4 months ago)
Company Status: Liquidation
Registered Address: Crown Packaging Uk Limited Borland Avenue, Botcherby, Carlisle, Cumbria, CA1 2TL,

 

Established in 1921, Crown Packaging Uk Ltd are based in Carlisle, Cumbria, it has a status of "Liquidation". We don't currently know the number of employees at the business. The companies directors are listed as Alain, De Mas Latrie, Dachs, Roland Charles Joachim, De Wendel, Francois, Driebeek, Patrick, Fayet, Arnaud Philippe, Homfray, Christopher Charles, Karlsson, Tommy Harry Vilhelm, Chief Operating Officer, Leser, Jacques, Marco, Giovaivnini, Doctor, Planchard, Henry, Stordeur, Yves, Thomas, Alan Gwyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAIN, De Mas Latrie 03 April 1996 31 December 1996 1
DACHS, Roland Charles Joachim 01 April 2001 05 October 2006 1
DE WENDEL, Francois 09 September 1998 30 June 2006 1
DRIEBEEK, Patrick 15 May 1997 30 May 1999 1
FAYET, Arnaud Philippe 30 June 1994 30 June 1995 1
HOMFRAY, Christopher Charles 01 February 2006 06 January 2011 1
KARLSSON, Tommy Harry Vilhelm, Chief Operating Officer 01 July 1995 31 May 2000 1
LESER, Jacques 30 June 1994 30 November 1997 1
MARCO, Giovaivnini, Doctor 30 June 1994 24 July 1998 1
PLANCHARD, Henry 10 November 1995 10 October 1996 1
STORDEUR, Yves 02 June 1997 30 April 2001 1
THOMAS, Alan Gwyn N/A 21 April 1998 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 September 2019
LIQ03 - N/A 26 September 2018
RESOLUTIONS - N/A 03 August 2017
LIQ01 - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
CS01 - N/A 02 May 2017
MR04 - N/A 01 April 2017
MR04 - N/A 30 March 2017
MR04 - N/A 30 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 29 December 2016
RESOLUTIONS - N/A 29 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2016
SH19 - Statement of capital 29 November 2016
CAP-SS - N/A 29 November 2016
AD01 - Change of registered office address 09 November 2016
AA01 - Change of accounting reference date 11 October 2016
RESOLUTIONS - N/A 27 September 2016
MAR - Memorandum and Articles - used in re-registration 27 September 2016
CERT10 - Re-registration of a company from public to private 27 September 2016
RR02 - Application by a public company for re-registration as a private limited company 27 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 29 April 2015
MR04 - N/A 13 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2014
MR05 - N/A 08 January 2014
MR05 - N/A 08 January 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
RESOLUTIONS - N/A 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 02 January 2013
RESOLUTIONS - N/A 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH01 - Change of particulars for director 25 May 2012
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 26 May 2011
AR01 - Annual Return 18 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 10 January 2011
MG01 - Particulars of a mortgage or charge 30 June 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AP01 - Appointment of director 03 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 June 2009
353 - Register of members 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 27 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
363s - Annual Return 17 May 2006
MEM/ARTS - N/A 20 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
RESOLUTIONS - N/A 24 November 2005
AA - Annual Accounts 09 November 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 October 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 July 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 May 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 18 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 February 2005
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 11 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 17 September 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 May 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 May 2004
363s - Annual Return 11 May 2004
CERTNM - Change of name certificate 16 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
AUD - Auditor's letter of resignation 26 June 2003
395 - Particulars of a mortgage or charge 20 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 2003
363s - Annual Return 16 May 2003
395 - Particulars of a mortgage or charge 27 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
AA - Annual Accounts 05 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
395 - Particulars of a mortgage or charge 01 September 2001
363s - Annual Return 16 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
395 - Particulars of a mortgage or charge 17 March 2001
AA - Annual Accounts 11 October 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
363s - Annual Return 13 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 May 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
RESOLUTIONS - N/A 04 November 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
363a - Annual Return 18 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 08 June 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363a - Annual Return 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
363s - Annual Return 16 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 May 1997
288b - Notice of resignation of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
AA - Annual Accounts 24 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 1996
288 - N/A 13 May 1996
363a - Annual Return 13 May 1996
288 - N/A 13 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1996
288 - N/A 15 April 1996
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
288 - N/A 29 February 1996
288 - N/A 18 December 1995
288 - N/A 01 December 1995
AA - Annual Accounts 30 November 1995
288 - N/A 28 November 1995
288 - N/A 14 November 1995
288 - N/A 27 October 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 1995
288 - N/A 21 June 1995
363x - Annual Return 21 June 1995
363x - Annual Return 16 May 1995
288 - N/A 24 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 16 December 1994
AA - Annual Accounts 27 October 1994
288 - N/A 07 September 1994
288 - N/A 05 September 1994
288 - N/A 26 July 1994
288 - N/A 20 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 1994
288 - N/A 20 May 1994
363x - Annual Return 13 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1994
AA - Annual Accounts 30 November 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 1993
363x - Annual Return 24 May 1993
RESOLUTIONS - N/A 23 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 1993
288 - N/A 05 January 1993
MEM/ARTS - N/A 21 December 1992
CERTNM - Change of name certificate 31 October 1992
AUD - Auditor's letter of resignation 23 October 1992
AA - Annual Accounts 10 August 1992
363x - Annual Return 10 June 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
288 - N/A 05 February 1992
288 - N/A 30 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 23 January 1992
288 - N/A 06 January 1992
288 - N/A 04 December 1991
288 - N/A 21 November 1991
AA - Annual Accounts 21 October 1991
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1991
363x - Annual Return 24 June 1991
288 - N/A 31 May 1991
288 - N/A 20 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 13 February 1991
RESOLUTIONS - N/A 13 February 1991
288 - N/A 11 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
RESOLUTIONS - N/A 14 December 1990
RESOLUTIONS - N/A 14 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1990
123 - Notice of increase in nominal capital 14 December 1990
AA - Annual Accounts 02 November 1990
288 - N/A 03 September 1990
288 - N/A 03 September 1990
288 - N/A 06 August 1990
288 - N/A 31 July 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 1990
288 - N/A 26 July 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
288 - N/A 06 July 1990
288 - N/A 06 July 1990
363 - Annual Return 13 June 1990
363 - Annual Return 05 June 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
CERT7 - Re-registration of a company from private to public with a change of name 01 May 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 01 May 1990
BS - Balance sheet 01 May 1990
AUDS - Auditor's statement 01 May 1990
AUDR - Auditor's report 01 May 1990
MAR - Memorandum and Articles - used in re-registration 01 May 1990
43(3) - Application by a private company for re-registration as a public company 01 May 1990
288 - N/A 27 April 1990
288 - N/A 28 November 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 06 October 1989
288 - N/A 17 August 1989
288 - N/A 25 July 1989
288 - N/A 11 July 1989
288 - N/A 22 June 1989
287 - Change in situation or address of Registered Office 08 May 1989
353 - Register of members 08 May 1989
288 - N/A 08 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 26 April 1989
RESOLUTIONS - N/A 25 April 1989
RESOLUTIONS - N/A 25 April 1989
MAR - Memorandum and Articles - used in re-registration 25 April 1989
53 - Application by a public company for re-registration as a private company 25 April 1989
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 25 April 1989
CERT11 - Re-registration of a company from public to private with a change of name 25 April 1989
OCPRI - N/A 25 April 1989
PUC 2 - N/A 13 March 1989
PUC 2 - N/A 13 March 1989
PUC 2 - N/A 13 March 1989
PUC 2 - N/A 13 March 1989
PUC 2 - N/A 28 February 1989
PUC 2 - N/A 21 February 1989
PUC 2 - N/A 20 February 1989
PUC 2 - N/A 08 February 1989
SA - Shares agreement 02 February 1989
PUC 3 - N/A 02 February 1989
PUC 2 - N/A 05 January 1989
PUC 2 - N/A 09 December 1988
PUC 2 - N/A 02 December 1988
RESOLUTIONS - N/A 21 November 1988
RESOLUTIONS - N/A 21 November 1988
RESOLUTIONS - N/A 21 November 1988
MISC - Miscellaneous document 21 November 1988
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 18 November 1988
287 - Change in situation or address of Registered Office 20 October 1988
288 - N/A 18 October 1988
PUC 2 - N/A 14 October 1988
RESOLUTIONS - N/A 29 September 1988
RESOLUTIONS - N/A 29 September 1988
RESOLUTIONS - N/A 29 September 1988
CERTNM - Change of name certificate 29 September 1988
PUC 2 - N/A 26 September 1988
PUC 2 - N/A 26 September 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 13 September 1988
PUC 2 - N/A 08 September 1988
RESOLUTIONS - N/A 06 September 1988
RESOLUTIONS - N/A 06 September 1988
123 - Notice of increase in nominal capital 06 September 1988
PUC 2 - N/A 05 September 1988
SA - Shares agreement 05 September 1988
PUC 2 - N/A 02 September 1988
PUC 2 - N/A 31 August 1988
288 - N/A 22 August 1988
PUC 2 - N/A 29 July 1988
PUC 2 - N/A 14 July 1988
PUC 2 - N/A 17 June 1988
PUC 2 - N/A 07 June 1988
PUC 2 - N/A 18 May 1988
PUC 3 - N/A 05 May 1988
PUC 2 - N/A 01 May 1988
PUC 2 - N/A 25 April 1988
PUC 2 - N/A 25 April 1988
PUC 2 - N/A 22 April 1988
395 - Particulars of a mortgage or charge 18 April 1988
PUC 2 - N/A 07 April 1988
288 - N/A 03 March 1988
288 - N/A 03 March 1988
PUC 2 - N/A 25 February 1988
PUC 2 - N/A 25 February 1988
PUC 2 - N/A 24 February 1988
PUC 2 - N/A 02 February 1988
PUC 2 - N/A 16 December 1987
PUC 2 - N/A 16 December 1987
PUC 2 - N/A 14 December 1987
PUC 2 - N/A 14 December 1987
PUC 2 - N/A 14 December 1987
PUC 2 - N/A 29 October 1987
PUC 2 - N/A 29 October 1987
363 - Annual Return 26 September 1987
PUC(U) - N/A 21 September 1987
PUC(U) - N/A 06 September 1987
AA - Annual Accounts 02 September 1987
RESOLUTIONS - N/A 01 September 1987
PUC(U) - N/A 23 August 1987
PUC(U) - N/A 11 August 1987
PUC(U) - N/A 17 June 1987
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 19 May 1987
353a - Register of members in non-legible form 19 May 1987
RESOLUTIONS - N/A 07 May 1987
RESOLUTIONS - N/A 07 May 1987
RESOLUTIONS - N/A 07 May 1987
PUC(U) - N/A 28 April 1987
PUC(U) - N/A 13 March 1987
PUC(U) - N/A 17 February 1987
PUC(U) - N/A 20 January 1987
288 - N/A 29 December 1986
PUC(U) - N/A 18 December 1986
PUC(U) - N/A 24 October 1986
PUC(U) - N/A 17 September 1986
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
PUC(U) - N/A 01 September 1986
PUC(U) - N/A 12 August 1986
288 - N/A 05 August 1986
PUC(U) - N/A 08 July 1986
AA - Annual Accounts 19 September 1985
CERT5 - Re-registration of a company from private to public 31 December 1981
AA - Annual Accounts 07 August 1980
AA - Annual Accounts 20 August 1975
CERTNM - Change of name certificate 20 December 1974
CERTNM - Change of name certificate 26 September 1930
CERTNM - Change of name certificate 07 April 1922
MISC - Miscellaneous document 29 November 1921

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Fully Satisfied

N/A

Debenture 16 June 2010 Fully Satisfied

N/A

Charge by way of legal mortgage 19 February 2010 Fully Satisfied

N/A

Debenture 18 November 2005 Fully Satisfied

N/A

Charge 28 February 2005 Fully Satisfied

N/A

Supplemental debenture 06 October 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 27 september 2004 and 01 September 2004 Fully Satisfied

N/A

Debenture 01 September 2004 Fully Satisfied

N/A

Supplemental debenture made between carnaudmetalbox PLC (existing chargor), massmould (holdings) limited (the new chargor) and citicorp trustee company limited (security trustee) 13 June 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 17 march 2003 17 March 2003 Fully Satisfied

N/A

Debenture 26 February 2003 Fully Satisfied

N/A

Legal charge 20 August 2001 Fully Satisfied

N/A

Debenture 02 March 2001 Fully Satisfied

N/A

Charge 29 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.