KEENPAC LIMITED



Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS HUSSEY

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR BRIAN MICHAEL MAY

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR ANDREW JAMES BALL

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WILKIE

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN COCKERHAM

View Document

10/06/1410 June 2014 SECTION 519

View Document

14/04/1414 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED LINDSAY ALEXANDER WILKIE

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MRS HELEN RUTH COCKERHAM

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY LESTER

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOONEY

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY EMMA SOPHIA LESTER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOONEY / 01/10/2009

View Document

10/08/0910 August 2009 CONSO

View Document

10/08/0910 August 2009 VARY SHARE RIGHTS/NAME 04/08/2009 ADOPT ARTICLES 04/08/2009

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED JAMES CUNNINGHAM

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/086 November 2008 DIRECTOR RESIGNED ALEXANDER JOHNSON

View Document

03/10/083 October 2008 DIRECTOR RESIGNED CHARLES BUDGE

View Document

27/03/0827 March 2008 SECRETARY'S PARTICULARS PAUL HUSSEY

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

17/03/0817 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED DARREN THOMPSON

View Document

25/02/0825 February 2008 DIRECTOR'S PARTICULARS ALEXANDER JOHNSON

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 RE-APPT AUD 02/10/07

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: CENTURION WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1WH

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/03/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0230 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0230 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/05/0230 May 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document



22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 AUDITOR'S RESIGNATION

View Document

23/02/9923 February 1999 RECON 04/02/99

View Document

23/02/9923 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9923 February 1999 ADOPT MEM AND ARTS 04/02/99

View Document

23/02/9923 February 1999 BANK GUARANTEE 06/02/99

View Document

19/02/9919 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

16/09/9816 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9818 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 18/12/95

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 01/12/95

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 01/12/95

View Document

15/01/9615 January 1996 1250 ORD @ �12 PER SH 18/12/95

View Document

15/01/9615 January 1996 1250 ORD @ �12 PER SH 18/12/95

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM: G OFFICE CHANGED 10/08/95 SOVEREIGN HOUSE PRINCESS ROAD WEST LEICESTER LE1 6TR

View Document

21/03/9521 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

22/10/9422 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9427 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 � NC 5000/50000 19/01/90

View Document

07/02/907 February 1990 NC INC ALREADY ADJUSTED 19/01/90

View Document

31/10/8931 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: G OFFICE CHANGED 11/02/88 UNIT 10 LOUGHBOROUGH IND PARK WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 ORN

View Document

04/11/874 November 1987 COMPANY NAME CHANGED KEENPAC POLYTHENE SUPPLIES LIMIT ED CERTIFICATE ISSUED ON 05/11/87

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

31/10/8531 October 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

10/05/7910 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company