APV PACKAGING MACHINERY LIMITED

Register to unlock more data on OkredoRegister

APV PACKAGING MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00087102

Incorporation date

02/01/1906

Size

Full

Classification

-

Contacts

Registered address

Registered address

Invensys House, Carlisle Place, London SW1P 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon13/05/2016
Restoration by order of the court
dot icon30/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon11/09/2009
Restoration by order of the court
dot icon21/08/2001
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2001
First Gazette notice for voluntary strike-off
dot icon22/03/2001
Application for striking-off
dot icon21/12/2000
Auditor's resignation
dot icon08/11/2000
Return made up to 16/10/00; full list of members
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon24/12/1999
New director appointed
dot icon08/12/1999
New director appointed
dot icon30/11/1999
Secretary's particulars changed
dot icon24/11/1999
Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX
dot icon27/10/1999
Return made up to 16/10/99; full list of members
dot icon14/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon07/05/1999
Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN
dot icon18/02/1999
Director resigned
dot icon01/02/1999
Accounts made up to 1998-04-04
dot icon19/11/1998
Return made up to 16/10/98; full list of members
dot icon19/11/1998
Secretary's particulars changed
dot icon11/01/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon08/12/1997
Return made up to 16/10/97; full list of members
dot icon19/11/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Registered office changed on 29/10/97 from: 1, lygon place london SW1W 0JR
dot icon29/10/1997
Director resigned
dot icon03/09/1997
Director resigned
dot icon05/02/1997
Accounts made up to 1996-12-31
dot icon09/12/1996
Return made up to 16/10/96; no change of members
dot icon20/02/1996
Accounts made up to 1995-12-31
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Director resigned
dot icon02/11/1995
Return made up to 16/10/95; full list of members
dot icon28/02/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director's particulars changed
dot icon21/09/1994
Resolutions
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon18/05/1993
Resolutions
dot icon19/04/1993
Accounts made up to 1992-12-31
dot icon14/01/1993
Registered office changed on 14/01/93 from: seacroft leeds LS14 2AN
dot icon13/04/1992
Accounts made up to 1991-12-31
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon08/09/1991
Director resigned
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
New director appointed
dot icon12/07/1991
Director resigned
dot icon11/07/1991
New director appointed
dot icon11/07/1991
New director appointed
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 16/10/90; full list of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 25/10/89; full list of members
dot icon26/04/1989
Certificate of change of name
dot icon26/04/1989
New director appointed
dot icon24/04/1989
Director resigned
dot icon19/04/1989
Registered office changed on 19/04/89 from: westfield road peterborough pe 36T
dot icon19/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1989
Director resigned
dot icon14/02/1989
Director resigned
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 28/10/88; full list of members
dot icon08/11/1988
Director resigned;new director appointed
dot icon21/04/1988
Registered office changed on 21/04/88 from: seacroft leeds LS14 2AN
dot icon13/01/1988
Declaration of satisfaction of mortgage/charge
dot icon23/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon21/12/1987
Full accounts made up to 1987-03-31
dot icon21/12/1987
Return made up to 03/11/87; full list of members
dot icon22/07/1987
Director resigned
dot icon15/08/1986
Full accounts made up to 1986-03-31
dot icon15/08/1986
Return made up to 11/08/86; full list of members
dot icon04/07/1986
New director appointed
dot icon30/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/1999
dot iconNext confirmation date
16/10/2016
dot iconLast change occurred
31/03/1999

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/1999
dot iconNext account date
31/03/2000
dot iconNext due on
31/01/2001
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APV PACKAGING MACHINERY LIMITED

APV PACKAGING MACHINERY LIMITED is an(a) Active company incorporated on 02/01/1906 with the registered office located at Invensys House, Carlisle Place, London SW1P 1BX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APV PACKAGING MACHINERY LIMITED?

toggle

APV PACKAGING MACHINERY LIMITED is currently Active. It was registered on 02/01/1906 .

Where is APV PACKAGING MACHINERY LIMITED located?

toggle

APV PACKAGING MACHINERY LIMITED is registered at Invensys House, Carlisle Place, London SW1P 1BX.

What is the latest filing for APV PACKAGING MACHINERY LIMITED?

toggle

The latest filing was on 13/05/2016: Restoration by order of the court.