SCREWPAK LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1923 January 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CURREXT FROM 31/08/2017 TO 28/02/2018

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 29 BATH ROAD PEASEDOWN ST JOHN BATH BA2 8DJ

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR ANTHONY COX

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BIJOK

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR MARK BIJOK

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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