S & R PACKING LTD

Company Documents

DateDescription
23/07/1723 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED AKHTAR

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/12/169 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RIAZ AHMED / 09/12/2014

View Document

22/12/1422 December 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

16/08/1416 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

15/07/1215 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/07/1025 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIAZ AHMED / 01/12/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM 38 PLUMER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2SS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: G OFFICE CHANGED 29/06/06 38 PLUMER ROAD HIGH WYCOMBE BUCKS HP11 2SS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 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