PURRFECT PROCESSING AND PACKAGING LTD

Company Documents

DateDescription
19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
UNIT 9 CASTLE INDUSTRIAL ESTATE
LOUVAIN STREET FAILSWORTH
MANCHESTER
GREATER MANCHESTER
M35 0XB

View Document

16/08/1316 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1316 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/08/1316 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANN HARRISON / 05/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN CORLETT / 05/12/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 5 ABERCORN PLACE BLACKPOOL LANCS FY4 1TG

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED PHOENIX PROCESSING AND PACKAGING LTD CERTIFICATE ISSUED ON 16/01/07

View Document

05/12/065 December 2006 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