Advanced company searchLink opens in new window

1ST CHOICE PACKAGING MANUFACTURERS LIMITED

Company number 03325589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jul 2005 288a New director appointed
15 Apr 2005 363s Return made up to 28/02/05; full list of members
12 Apr 2005 288a New director appointed
16 Mar 2005 288a New director appointed
29 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
09 Aug 2004 395 Particulars of mortgage/charge
21 May 2004 363s Return made up to 28/02/04; no change of members
02 Apr 2004 AA Total exemption small company accounts made up to 31 March 2003
27 Feb 2004 403a Declaration of satisfaction of mortgage/charge
27 Feb 2004 403a Declaration of satisfaction of mortgage/charge
13 Feb 2004 395 Particulars of mortgage/charge
23 Sep 2003 287 Registered office changed on 23/09/03 from: 12 honey street manchester lancashire M8 8RG
06 Aug 2003 395 Particulars of mortgage/charge
12 May 2003 363s Return made up to 28/02/03; no change of members
04 May 2003 AA Total exemption small company accounts made up to 31 March 2002
02 Jun 2002 363s Return made up to 28/02/02; full list of members
02 Jun 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
02 Jun 2002 363s Return made up to 28/02/01; full list of members
02 Jun 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 Sep 2001 AA Total exemption small company accounts made up to 31 March 2001
14 Mar 2001 288a New secretary appointed
14 Mar 2001 288b Secretary resigned
10 Mar 2001 395 Particulars of mortgage/charge
02 Mar 2001 288b Director resigned
15 Dec 2000 AA Full accounts made up to 31 March 2000