- Company Overview for NICE-PAK INTERNATIONAL LIMITED (02119397)
- Filing history for NICE-PAK INTERNATIONAL LIMITED (02119397)
- People for NICE-PAK INTERNATIONAL LIMITED (02119397)
- Charges for NICE-PAK INTERNATIONAL LIMITED (02119397)
- More for NICE-PAK INTERNATIONAL LIMITED (02119397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
06 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
25 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
22 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
17 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
17 Jul 2012 | AD04 | Register(s) moved to registered office address | |
09 Dec 2011 | AD02 | Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom | |
09 Dec 2011 | AP03 | Appointment of Mr David John Cowell as a secretary | |
09 Dec 2011 | TM02 | Termination of appointment of Edis- Bates Associates Limited as a secretary | |
12 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
08 Mar 2011 | AA | Group of companies' accounts made up to 27 June 2010 | |
24 Nov 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 December 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
10 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Aug 2010 | CH01 | Director's details changed for Robert Picker Julius on 13 July 2010 | |
10 Aug 2010 | CH04 | Secretary's details changed for Edis- Bates Associates Limited on 13 July 2010 | |
10 Aug 2010 | AD02 | Register inspection address has been changed | |
29 Mar 2010 | AA | Group of companies' accounts made up to 28 June 2009 | |
23 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
09 Apr 2009 | AA | Group of companies' accounts made up to 29 June 2008 | |
24 Jul 2008 | 363a | Return made up to 13/07/08; full list of members |