C.F.P. BOXES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY LORNA PARKER

View Document

11/02/1211 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANCIS PARKER / 25/08/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9810 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: G OFFICE CHANGED 20/11/97 LAMBERT CHAPMAN AVON HOUSE 19A SPITAL ROAD MAIDON ESSEX CM9 6DY

View Document

05/11/975 November 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 282/284 HOE STREET WALTHAMSTOW LONDON E17 9QD

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

03/11/963 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: G OFFICE CHANGED 30/10/96 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED ZESTPRIZE LIMITED CERTIFICATE ISSUED ON 18/10/96

View Document

16/08/9616 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information