Founded in 1994, Skanem Labelling Dynamics Ltd are based in Wirral, it's status at Companies House is "Active". The current directors of this organisation are Williams, David, Wills, Lee. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, David | 01 October 1996 | 09 July 1999 | 1 |
WILLS, Lee | 01 May 1997 | 31 May 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 21 December 2013 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AD01 - Change of registered office address | 01 September 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 15 January 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 07 November 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
AA - Annual Accounts | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 June 2004 | |
363s - Annual Return | 18 February 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 10 January 2003 | |
CERTNM - Change of name certificate | 30 December 2002 | |
AUD - Auditor's letter of resignation | 14 November 2002 | |
AA - Annual Accounts | 28 October 2002 | |
395 - Particulars of a mortgage or charge | 05 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2002 | |
AUD - Auditor's letter of resignation | 07 August 2002 | |
AUD - Auditor's letter of resignation | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 23 January 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2001 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 27 November 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 November 2000 | |
363s - Annual Return | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
288b - Notice of resignation of directors or secretaries | 07 June 1999 | |
AA - Annual Accounts | 07 June 1999 | |
363s - Annual Return | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
AA - Annual Accounts | 29 May 1998 | |
CERTNM - Change of name certificate | 17 March 1998 | |
363s - Annual Return | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 29 December 1997 | |
288b - Notice of resignation of directors or secretaries | 11 December 1997 | |
AA - Annual Accounts | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
395 - Particulars of a mortgage or charge | 21 February 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1997 | |
363s - Annual Return | 22 January 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
288a - Notice of appointment of directors or secretaries | 12 November 1996 | |
288a - Notice of appointment of directors or secretaries | 03 November 1996 | |
288a - Notice of appointment of directors or secretaries | 03 November 1996 | |
288a - Notice of appointment of directors or secretaries | 03 November 1996 | |
288a - Notice of appointment of directors or secretaries | 03 November 1996 | |
288b - Notice of resignation of directors or secretaries | 03 November 1996 | |
AA - Annual Accounts | 23 September 1996 | |
CERTNM - Change of name certificate | 05 January 1996 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
287 - Change in situation or address of Registered Office | 06 February 1995 | |
NEWINC - New incorporation documents | 21 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 September 2002 | Outstanding |
N/A |
Debenture | 12 February 1997 | Fully Satisfied |
N/A |