PUKKA FILING PRODUCTS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064766650007

View Document

04/09/144 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064766650006

View Document

30/08/1430 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064766650001

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064766650005

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064766650004

View Document

26/02/1426 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064766650003

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064766650002

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064766650001

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER FLETCHER

View Document

12/12/1312 December 2013 COMPANY NAME CHANGED PUKKA PRODUCTS LIMITED
CERTIFICATE ISSUED ON 12/12/13

View Document

12/12/1312 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STOTT / 29/05/2013

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BELL / 05/04/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STOTT / 05/04/2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STOTT / 05/04/2012

View Document

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR ANDREW JAMES BELL

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/06/095 June 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW STOTT

View Document

23/02/0923 February 2009 SECRETARY APPOINTED CHRISTOPHER CHARLES STOTT

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 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