- Company Overview for PACK IT RIGHT LIMITED (06601573)
- Filing history for PACK IT RIGHT LIMITED (06601573)
- People for PACK IT RIGHT LIMITED (06601573)
- Charges for PACK IT RIGHT LIMITED (06601573)
- Insolvency for PACK IT RIGHT LIMITED (06601573)
- More for PACK IT RIGHT LIMITED (06601573)
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) |
---|---|---|---|
20 Jul 2010 | CH01 | Director's details changed for Hemlatta Mistry on 1 January 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Andrew Steven Proud on 1 January 2010 | |
20 Jul 2010 | AP03 | Appointment of Mrs Hemlatta Mistry as a secretary | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
09 Feb 2010 | AD01 | Registered office address changed from Unit 9 Uxbridge Road Leicester Leicestershire LE4 7st on 9 February 2010 | |
30 Nov 2009 | AD01 | Registered office address changed from 21 High View Close Hamilton Leicester LE4 9LJ on 30 November 2009 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
01 Sep 2008 | 288a | Director appointed hemlatta mistry | |
03 Jul 2008 | 288a | Secretary appointed viren kotecha | |
03 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2008 | 288a | Director appointed andrew proud | |
28 May 2008 | 288b | Appointment Terminated Director Wildman & Battell LIMITED | |
28 May 2008 | 288b | Appointment Terminated Secretary Sameday Company Services LIMITED | |
23 May 2008 | NEWINC | Incorporation |