THE PACKAGE BRISTOL LTD

Company Documents

DateDescription
20/08/1320 August 2013 STRUCK OFF AND DISSOLVED

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACK COLES

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK EDWARD COLES / 01/09/2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUBBARD / 01/09/2010

View Document

31/05/1131 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM GLEBE HOUSE HARFORD SQUARE CHEW MAGNA BRISTOL B&NES BS40 8RA

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE WHITE

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUBBARD / 04/05/2010

View Document

08/06/098 June 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

06/05/096 May 2009 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