FPF PACKAGING AND TUBES LIMITED
Company Documents
Date | Description |
---|---|
23/04/1923 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/04/1911 April 2019 | APPLICATION FOR STRIKING-OFF |
17/01/1917 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067385350002 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | ADOPT ARTICLES 13/11/2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 2 CRICKLADE STREET OLD TOWN SWINDON WILTSHIRE SN1 3EY |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY UNITED KINGDOM |
22/09/1422 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067385350002 |
25/07/1425 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/03/1012 March 2010 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH |
09/03/109 March 2010 | VARYING SHARE RIGHTS AND NAMES |
30/11/0930 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY JENNINGS / 01/11/2008 |
26/02/0926 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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