About

Registered Number: 04121162
Date of Incorporation: 07/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: Lenton Lane, Nottingham, Nottinghamshire, NG7 2NR

 

Established in 2000, Nrt Packaging Supplies Ltd have registered office in Nottinghamshire, it's status at Companies House is "Dissolved". The company has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 22 October 2014
AA - Annual Accounts 14 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 December 2013
MR01 - N/A 04 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 22 December 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 14 December 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 October 2006
AUD - Auditor's letter of resignation 26 January 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 09 September 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 28 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 February 2002
363s - Annual Return 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
123 - Notice of increase in nominal capital 17 December 2001
225 - Change of Accounting Reference Date 24 May 2001
395 - Particulars of a mortgage or charge 10 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
CERTNM - Change of name certificate 26 January 2001
NEWINC - New incorporation documents 07 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2013 Outstanding

N/A

Debenture 02 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.