FAREPAK MAIL ORDER LIMITED

Company Documents

DateDescription
23/10/1023 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/07/1023 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2010

View Document

23/07/1023 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2010

View Document

03/11/093 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009

View Document

15/04/0915 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2009

View Document

06/11/086 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2008

View Document

15/10/0715 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

04/10/074 October 2007 ADMINISTRATION TO CVL

View Document

23/09/0723 September 2007 RESULT OF MEETING OF CREDITORS

View Document

25/05/0725 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

09/05/079 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

04/01/074 January 2007 RESULT OF MEETING OF CREDITORS

View Document

18/12/0618 December 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

12/12/0612 December 2006 STATEMENT OF PROPOSALS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: FAREPAK HOUSE WESTMEAD DRIVE WESTLEA SWINDON SN5 7YZ

View Document

25/10/0625 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 28/04/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 £ NC 558200/576200 29/10

View Document

13/04/0313 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/10/0025 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/08/9629 August 1996 COMPANY NAME CHANGED FAREPAK HAMPERS LIMITED CERTIFICATE ISSUED ON 30/08/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/04/948 April 1994

View Document

08/04/948 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/06/9216 June 1992 AUDITOR'S RESIGNATION

View Document

23/03/9223 March 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

04/04/894 April 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED FAREPAK LIMITED CERTIFICATE ISSUED ON 28/11/88

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

04/03/884 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/02/8727 February 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

20/12/8520 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/12/85

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