THE PICK-IT AND PACK-IT FACTORY LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED PRODUCT PACKING SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/07

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 UNIT D2 SOVEREIGN BUSINESS PARK HAWKINS LANE BURTON ON TRENT DE14 1PD

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 09/02/07

View Document

21/02/0721 February 2007 � NC 20000/30000 09/02/

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 NC INC ALREADY ADJUSTED 03/06/05

View Document

22/06/0522 June 2005 � NC 1000/20000 03/06/

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 8 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EH

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: G OFFICE CHANGED 05/01/04 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0311 December 2003 Incorporation

View Document


More Company Information