CON-PACK SYSTEMS LIMITED

Company Documents

DateDescription
23/01/1423 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

04/10/124 October 2012 ORDER OF COURT TO WIND UP

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 PREVEXT FROM 31/01/2011 TO 30/04/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM UNIT 40 EAST COAST BUSINESS PARK WEST LYNN KING'S LYNN NORFOLK PE34 3LW UNITED KINGDOM

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FREEMAN / 12/08/2010

View Document

19/05/1119 May 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY FREEMAN / 16/02/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD GOODSON

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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