- Company Overview for PACK 4 LIMITED (05300421)
- Filing history for PACK 4 LIMITED (05300421)
- People for PACK 4 LIMITED (05300421)
- Charges for PACK 4 LIMITED (05300421)
- More for PACK 4 LIMITED (05300421)
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) |
---|---|---|---|
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 30/11/08; full list of members | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT | |
09 Jan 2009 | 363a | Return made up to 30/11/07; full list of members | |
21 May 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
04 May 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
17 Jan 2007 | 363s | Return made up to 30/11/06; full list of members | |
11 Jan 2007 | 288a | New director appointed | |
06 Sep 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
28 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Mar 2006 | 363s |
Return made up to 30/11/05; full list of members
|
|
19 Dec 2005 | 225 | Accounting reference date extended from 30/11/05 to 31/12/05 | |
29 Jan 2005 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2005 | 88(2)R | Ad 25/01/05--------- £ si 998@1=998 £ ic 2/1000 | |
29 Dec 2004 | 288a | New secretary appointed;new director appointed | |
24 Dec 2004 | 395 | Particulars of mortgage/charge | |
16 Dec 2004 | 288a | New director appointed | |
16 Dec 2004 | 288a | New director appointed | |
16 Dec 2004 | 288b | Secretary resigned | |
16 Dec 2004 | 288b | Director resigned | |
06 Dec 2004 | CERTNM | Company name changed hajco 296 LIMITED\certificate issued on 06/12/04 | |
30 Nov 2004 | NEWINC | Incorporation |