Advanced company searchLink opens in new window

PACK LEADER INTERNATIONAL LIMITED

Company number 04780056

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)
02 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Sep 2011 CERTNM Company name changed mynx LIMITED\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
15 Sep 2011 CONNOT Change of name notice
07 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 May 2011 AP03 Appointment of Ribchesters Chartered Accountants as a secretary
05 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Jan 2010 TM02 Termination of appointment of Kenneth Pullan as a secretary
23 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
15 Jun 2009 363a Return made up to 29/05/09; full list of members
27 Jun 2008 363a Return made up to 29/05/08; full list of members
16 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
28 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Jun 2007 363a Return made up to 29/05/07; full list of members
23 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
08 Jun 2006 363a Return made up to 29/05/06; full list of members
17 Mar 2006 288b Director resigned
18 Aug 2005 287 Registered office changed on 18/08/05 from: 7 duxbury park charters meadow washington tyne & wear NE38 8BJ
04 Jun 2005 363s Return made up to 29/05/05; full list of members
07 Feb 2005 AA Total exemption small company accounts made up to 31 August 2004
08 Nov 2004 288c Director's particulars changed
18 Jun 2004 363s Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
18 Jun 2004 287 Registered office changed on 18/06/04 from: 14 enterprise house team valley trading estate gateshead tyne & wear NE11 0SR
30 Jan 2004 288a New director appointed