Advanced company searchLink opens in new window

PACKFAST UK LIMITED

Company number 04508154

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)
28 Oct 2008 395 Duplicate mortgage certificatecharge no:3
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
22 Sep 2008 363a Return made up to 09/08/08; full list of members
21 Aug 2008 288a Secretary appointed michael fenton & co LTD
21 Aug 2008 288a Director appointed mr edward keith hamilton
31 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Oct 2007 288b Secretary resigned;director resigned
20 Aug 2007 363a Return made up to 09/08/07; full list of members
18 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
25 Aug 2006 363a Return made up to 09/08/06; full list of members
22 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
24 Aug 2005 363a Return made up to 09/08/05; full list of members
24 Aug 2005 288c Director's particulars changed
23 Sep 2004 363s Return made up to 09/08/04; full list of members
03 Jun 2004 AA Total exemption small company accounts made up to 31 December 2003
19 Nov 2003 225 Accounting reference date extended from 31/08/03 to 31/12/03
29 Aug 2003 363s Return made up to 09/08/03; full list of members
11 Aug 2003 395 Particulars of mortgage/charge
02 Apr 2003 395 Particulars of mortgage/charge
27 Feb 2003 CERTNM Company name changed midlands vendors LIMITED\certificate issued on 27/02/03
29 Oct 2002 288a New director appointed
29 Oct 2002 288a New secretary appointed;new director appointed
29 Oct 2002 287 Registered office changed on 29/10/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
13 Sep 2002 288b Director resigned
13 Sep 2002 288b Secretary resigned