FABRIPACT LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/09/1012 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HORSFALL / 07/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / THERESA MAY FUNNELL / 15/05/2010

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 4 BACON CLOSE SANDHURST BERKSHIRE GU47 0FP

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: G OFFICE CHANGED 16/09/04 1 MEADOW COURT, BROAD MEADOWS SOUTH NORMANTON DERBYSHIRE DE55 3NG

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 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