Powder & Liquid Products Ltd was registered on 22 July 1986 and has its registered office in Norfolk, it has a status of "Dissolved". This business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMMINS, Julian Peter Francis | 01 January 1998 | 09 February 2007 | 1 |
GLENDINNING, Donald | N/A | 07 June 1995 | 1 |
PARR, Matthew | 01 January 1998 | 31 March 2009 | 1 |
PEVELLER, Neil | 01 February 2007 | 31 March 2009 | 1 |
SAUNDERS, Anna Louise | 15 March 2001 | 20 February 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 December 2015 | |
AA - Annual Accounts | 29 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 September 2015 | |
DS01 - Striking off application by a company | 02 September 2015 | |
MR04 - N/A | 13 July 2015 | |
MR04 - N/A | 13 July 2015 | |
MR04 - N/A | 13 July 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AD01 - Change of registered office address | 19 February 2015 | |
AP01 - Appointment of director | 23 June 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 25 March 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AP01 - Appointment of director | 21 December 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2012 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA01 - Change of accounting reference date | 16 December 2011 | |
AA03 - Notice of resolution removing auditors | 15 August 2011 | |
MISC - Miscellaneous document | 22 July 2011 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AP01 - Appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
AA01 - Change of accounting reference date | 16 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AR01 - Annual Return | 15 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
363a - Annual Return | 17 March 2009 | |
225 - Change of Accounting Reference Date | 04 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 10 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 June 2008 | |
RESOLUTIONS - N/A | 09 June 2008 | |
AUD - Auditor's letter of resignation | 09 June 2008 | |
225 - Change of Accounting Reference Date | 09 June 2008 | |
287 - Change in situation or address of Registered Office | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
288a - Notice of appointment of directors or secretaries | 09 June 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 21 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 February 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
RESOLUTIONS - N/A | 20 February 2007 | |
169 - Return by a company purchasing its own shares | 20 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 29 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2006 | |
AUD - Auditor's letter of resignation | 14 December 2005 | |
AA - Annual Accounts | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 10 October 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 04 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 12 October 2001 | |
363s - Annual Return | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 02 June 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
AA - Annual Accounts | 13 July 1999 | |
363s - Annual Return | 15 April 1999 | |
MEM/ARTS - N/A | 27 October 1998 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 08 April 1998 | |
288b - Notice of resignation of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
AA - Annual Accounts | 15 May 1997 | |
363s - Annual Return | 16 April 1997 | |
AA - Annual Accounts | 31 January 1997 | |
CERTNM - Change of name certificate | 30 December 1996 | |
225 - Change of Accounting Reference Date | 23 December 1996 | |
RESOLUTIONS - N/A | 11 August 1996 | |
RESOLUTIONS - N/A | 11 August 1996 | |
RESOLUTIONS - N/A | 11 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 1996 | |
123 - Notice of increase in nominal capital | 11 August 1996 | |
288 - N/A | 08 June 1996 | |
288 - N/A | 08 June 1996 | |
363s - Annual Return | 01 June 1996 | |
AA - Annual Accounts | 04 February 1996 | |
363s - Annual Return | 19 June 1995 | |
AA - Annual Accounts | 08 November 1994 | |
363s - Annual Return | 13 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1993 | |
AA - Annual Accounts | 04 August 1993 | |
363s - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 27 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 November 1992 | |
363b - Annual Return | 31 October 1992 | |
AA - Annual Accounts | 09 June 1992 | |
363a - Annual Return | 24 April 1992 | |
AA - Annual Accounts | 04 December 1990 | |
363a - Annual Return | 22 November 1990 | |
395 - Particulars of a mortgage or charge | 18 October 1990 | |
287 - Change in situation or address of Registered Office | 02 July 1990 | |
395 - Particulars of a mortgage or charge | 23 May 1990 | |
395 - Particulars of a mortgage or charge | 08 May 1990 | |
MEM/ARTS - N/A | 09 April 1990 | |
CERTNM - Change of name certificate | 16 February 1990 | |
AA - Annual Accounts | 10 August 1989 | |
RESOLUTIONS - N/A | 26 May 1989 | |
RESOLUTIONS - N/A | 26 May 1989 | |
123 - Notice of increase in nominal capital | 26 May 1989 | |
395 - Particulars of a mortgage or charge | 05 May 1989 | |
363 - Annual Return | 18 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 March 1988 | |
363 - Annual Return | 10 March 1988 | |
AA - Annual Accounts | 22 February 1988 | |
395 - Particulars of a mortgage or charge | 15 May 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 March 1987 | |
288 - N/A | 23 July 1986 | |
CERTINC - N/A | 22 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 December 2009 | Fully Satisfied |
N/A |
Debenture | 22 December 2009 | Fully Satisfied |
N/A |
Debenture | 22 December 2009 | Fully Satisfied |
N/A |
Supplemental deed | 24 June 2008 | Fully Satisfied |
N/A |
Legal charge | 11 October 1990 | Fully Satisfied |
N/A |
Legal charge | 02 May 1990 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 17/4/89 | 27 April 1990 | Fully Satisfied |
N/A |
Debenture | 17 April 1989 | Fully Satisfied |
N/A |
Second debenture | 12 May 1987 | Fully Satisfied |
N/A |