Advanced company searchLink opens in new window

PROPACK DIRECT MAIL LIMITED

Company number 04086927

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)
11 Mar 2014 MR01 Registration of charge 040869270004
27 Feb 2014 MR05 All of the property or undertaking has been released from charge 1
22 Jan 2014 MR01 Registration of charge 040869270003
10 Jan 2014 MR01 Registration of charge 040869270002
05 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100,000
22 Oct 2013 AP03 Appointment of Mr Neil Anthony Lloyd as a secretary
07 Dec 2012 TM02 Termination of appointment of Martin Price as a secretary
19 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
27 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100,000
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Susan Rona Lloyd on 10 October 2009
14 Oct 2009 CH01 Director's details changed for Neil Anthony Lloyd on 10 October 2009
11 Aug 2009 88(2) Capitals not rolled up
09 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
04 Mar 2009 225 Accounting reference date shortened from 31/12/2008 to 30/06/2008
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Oct 2008 363a Return made up to 10/10/08; full list of members
02 Jun 2008 288a Secretary appointed martin price