Printpack Europe Ltd was founded on 10 May 1928 with its registered office in Leeds, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2019 | |
TM01 - Termination of appointment of director | 01 February 2016 | |
TM02 - Termination of appointment of secretary | 01 February 2016 | |
AC92 - N/A | 20 October 2015 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 May 2015 | |
AD01 - Change of registered office address | 10 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 February 2015 | |
DS01 - Striking off application by a company | 21 January 2015 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
MR04 - N/A | 03 May 2014 | |
MR04 - N/A | 03 May 2014 | |
MR04 - N/A | 03 May 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 27 March 2014 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 09 April 2013 | |
CH03 - Change of particulars for secretary | 08 April 2013 | |
AP01 - Appointment of director | 12 December 2012 | |
TM01 - Termination of appointment of director | 12 December 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AP01 - Appointment of director | 13 July 2011 | |
TM01 - Termination of appointment of director | 13 July 2011 | |
RESOLUTIONS - N/A | 18 May 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 30 March 2010 | |
288a - Notice of appointment of directors or secretaries | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 November 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 02 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2008 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 16 March 2007 | |
AA - Annual Accounts | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
363a - Annual Return | 04 April 2006 | |
353 - Register of members | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 June 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 26 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2004 | |
363s - Annual Return | 10 May 2004 | |
RESOLUTIONS - N/A | 16 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2004 | |
AAMD - Amended Accounts | 28 January 2004 | |
AA - Annual Accounts | 10 November 2003 | |
288b - Notice of resignation of directors or secretaries | 07 August 2003 | |
363s - Annual Return | 07 April 2003 | |
AUD - Auditor's letter of resignation | 07 March 2003 | |
AA - Annual Accounts | 23 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2002 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 12 February 2002 | |
363s - Annual Return | 27 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2001 | |
AA - Annual Accounts | 27 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 July 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
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 | 10 February 2000 | |
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 | 10 February 2000 | |
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 | 10 February 2000 | |
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 | 10 February 2000 | |
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 | 10 February 2000 | |
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 | 10 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 1999 | |
395 - Particulars of a mortgage or charge | 21 July 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
395 - Particulars of a mortgage or charge | 04 June 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 24 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
395 - Particulars of a mortgage or charge | 23 January 1999 | |
395 - Particulars of a mortgage or charge | 23 January 1999 | |
AUD - Auditor's letter of resignation | 06 August 1998 | |
363s - Annual Return | 30 April 1998 | |
AA - Annual Accounts | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 20 August 1997 | |
288a - Notice of appointment of directors or secretaries | 20 August 1997 | |
AA - Annual Accounts | 01 May 1997 | |
363s - Annual Return | 22 April 1997 | |
288a - Notice of appointment of directors or secretaries | 22 April 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
MEM/ARTS - N/A | 20 March 1997 | |
288b - Notice of resignation of directors or secretaries | 10 January 1997 | |
288 - N/A | 04 September 1996 | |
AA - Annual Accounts | 23 July 1996 | |
288 - N/A | 01 July 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
288 - N/A | 19 June 1996 | |
363s - Annual Return | 15 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1995 | |
AA - Annual Accounts | 07 April 1995 | |
363s - Annual Return | 31 March 1995 | |
288 - N/A | 06 March 1995 | |
395 - Particulars of a mortgage or charge | 26 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 03 May 1994 | |
AA - Annual Accounts | 03 May 1994 | |
288 - N/A | 20 March 1994 | |
CERTNM - Change of name certificate | 31 August 1993 | |
CERTNM - Change of name certificate | 10 August 1993 | |
RESOLUTIONS - N/A | 15 June 1993 | |
RESOLUTIONS - N/A | 15 June 1993 | |
RESOLUTIONS - N/A | 15 June 1993 | |
MEM/ARTS - N/A | 14 June 1993 | |
AUD - Auditor's letter of resignation | 26 May 1993 | |
AA - Annual Accounts | 15 April 1993 | |
363a - Annual Return | 15 April 1993 | |
363b - Annual Return | 08 May 1992 | |
363(287) - N/A | 08 May 1992 | |
AA - Annual Accounts | 23 April 1992 | |
AUD - Auditor's letter of resignation | 02 March 1992 | |
MEM/ARTS - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1992 | |
395 - Particulars of a mortgage or charge | 09 January 1992 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 January 1992 | |
395 - Particulars of a mortgage or charge | 30 December 1991 | |
395 - Particulars of a mortgage or charge | 30 December 1991 | |
395 - Particulars of a mortgage or charge | 30 December 1991 | |
AA - Annual Accounts | 08 May 1991 | |
363a - Annual Return | 08 May 1991 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 26 March 1991 | |
OC138 - Order of Court | 21 March 1991 | |
RESOLUTIONS - N/A | 21 February 1991 | |
MEM/ARTS - N/A | 22 October 1990 | |
288 - N/A | 06 September 1990 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 27 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 July 1990 | |
CERTNM - Change of name certificate | 16 July 1990 | |
RESOLUTIONS - N/A | 10 July 1990 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 July 1990 | |
395 - Particulars of a mortgage or charge | 06 July 1990 | |
395 - Particulars of a mortgage or charge | 06 July 1990 | |
395 - Particulars of a mortgage or charge | 05 July 1990 | |
288 - N/A | 05 December 1989 | |
288 - N/A | 20 October 1989 | |
288 - N/A | 07 August 1989 | |
CERTNM - Change of name certificate | 23 June 1989 | |
288 - N/A | 19 May 1989 | |
AA - Annual Accounts | 07 April 1989 | |
363 - Annual Return | 07 April 1989 | |
288 - N/A | 17 March 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 March 1989 | |
288 - N/A | 14 February 1989 | |
288 - N/A | 10 November 1988 | |
288 - N/A | 27 September 1988 | |
363 - Annual Return | 27 June 1988 | |
AA - Annual Accounts | 27 June 1988 | |
288 - N/A | 28 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 October 1987 | |
288 - N/A | 23 October 1987 | |
288 - N/A | 02 October 1987 | |
288 - N/A | 03 September 1987 | |
363 - Annual Return | 02 September 1987 | |
AA - Annual Accounts | 02 September 1987 | |
AUD - Auditor's letter of resignation | 26 August 1987 | |
AUD - Auditor's letter of resignation | 25 August 1987 | |
CERTNM - Change of name certificate | 21 August 1987 | |
363 - Annual Return | 06 January 1987 | |
AA - Annual Accounts | 08 September 1986 | |
363 - Annual Return | 24 August 1982 | |
363 - Annual Return | 28 August 1981 | |
363 - Annual Return | 05 September 1980 | |
363 - Annual Return | 29 August 1979 | |
MISC - Miscellaneous document | 10 May 1928 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 13 July 1999 | Fully Satisfied |
N/A |
Chattel mortgage | 24 May 1999 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | 21 January 1999 | Fully Satisfied |
N/A |
Floating charge | 21 January 1999 | Fully Satisfied |
N/A |
Charge and negative pledge | 24 January 1995 | Fully Satisfied |
N/A |
Charge | 23 December 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 December 1991 | Fully Satisfied |
N/A |
Legal charge | 23 December 1991 | Fully Satisfied |
N/A |
Legal charge | 23 December 1991 | Fully Satisfied |
N/A |
Debenture | 22 June 1990 | Fully Satisfied |
N/A |
Debenture | 22 June 1990 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 June 1990 | Fully Satisfied |
N/A |
Debenture | 26 January 1982 | Fully Satisfied |
N/A |
Equitable charge | 28 July 1981 | Fully Satisfied |
N/A |