AARDVARK PACKAGING LIMITED

Company Documents

DateDescription
31/12/1031 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HARRIS / 01/11/2009

View Document

28/12/0928 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/03/0925 March 2009 SECRETARY'S PARTICULARS MATTHEW WILLIAMS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: 12 CLIFTON ROAD ST WOOLOS NEWPORT S. GLAM NP20 4EW

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/08/087 August 2008 SECRETARY APPOINTED MATTHEW ALAN WILLIAMS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: 40B ALEXANDRA ROAD WISBECH CAMBRIDGESHIRE PE13 1HQ

View Document

10/07/0810 July 2008 SECRETARY RESIGNED WENDY RINGWOOD

View Document

10/07/0810 July 2008 Appointment Terminate, Director Gavin James Surgon Logged Form

View Document

07/07/087 July 2008 DIRECTOR RESIGNED GAVIN SIMPSON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/03/0724 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: CLIFTON CHAMBERS, 12 CLIFTON ROAD, NEWPORT GWENT NP20 4EW

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 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