ITEC PACKAGING (CHESTER-LE-STREET) LIMITED: Filings
Overview
| Company Name | ITEC PACKAGING (CHESTER-LE-STREET) LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | SC121847 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Administrator's progress report | 38 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 35 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 34 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 37 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 47 pages | AM10(Scot) | ||||||||||
Approval of administrator’s proposals | 4 pages | AM06(Scot) | ||||||||||
Notice of Administrator's proposal | 81 pages | AM03(Scot) | ||||||||||
Statement of affairs | 20 pages | AM02(Scot) | ||||||||||
Statement of affairs AM02SOASCOT | 20 pages | AM02(Scot) | ||||||||||
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Apr 19, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 6 pages | AM01(Scot) | ||||||||||
Termination of appointment of Michael Dean Forster as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Limmer as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Desmond Walton on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Naylor on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil David Gostelow on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Dean Forster on Nov 17, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas Hill as a director on Oct 26, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed paccor uk LIMITED\certificate issued on 24/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Satisfaction of charge SC1218470027 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0