PACFLEX LIMITED

Company Documents

DateDescription
01/08/101 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/06/085 June 2008 INSOLVENCY:FORM 4.43 - NOTICE OF FINAL MEETING OF CREDITORS

View Document

16/11/0716 November 2007 C/O REPLACEMENT OF LIQUIDATOR

View Document

08/11/078 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

23/05/0723 May 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

09/05/079 May 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: C/O CLARKE BELL CHARTERED ACCOUNTANTS PARSONAGE CHAMBERS MANCHESTER M3 2HW

View Document

11/05/0511 May 2005 S/S CERT. RELEASE OF LIQUIDATOR

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: COSGROVES 42 CHARLES STREET MANCHESTER M1 7DB

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

17/08/0117 August 2001 APPOINTMENT OF LIQUIDATOR

View Document

14/02/0114 February 2001 NOTICE OF COMPLETION OF WINDING UP

View Document

14/02/0114 February 2001 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

22/02/0022 February 2000 COURT ORDER TO COMPULSORY WIND UP

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/997 July 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: 28A BURY NEW ROAD, SEDGLEY PARK, PRESTWICH MANCHESTER. M25 8LD

View Document

13/06/9613 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/07/938 July 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993

View Document

18/06/9218 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: ALBERTON HOUSE ST MARYS PARSONAGE MANCHESTER M3 2WJ

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

02/05/902 May 1990 RETURN MADE UP TO 18/02/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/10/895 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/07/8931 July 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

31/07/8931 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: 31 KING STREET WEST MANCHESTER M32 PF

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