A A PROCESS AND PACKING MACHINERY LIMITED

Company Documents

DateDescription
06/05/226 May 2022 Return of final meeting in a members' voluntary winding up

View Document

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 SUB-DIVISION 15/01/18

View Document

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AFAREEN ASSI / 11/05/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055676580003

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

08/10/158 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AFAREEN ASSI / 19/09/2015

View Document

24/09/1524 September 2015 07/07/15 STATEMENT OF CAPITAL GBP 3

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MRS AFAREEN ASSI

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055676580003

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED NILOUFAR AMINI

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALI AMINI

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1227 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/10/1111 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA AMINI / 18/09/2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/0912 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/09/0728 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

10/10/0610 October 2006 S366A DISP HOLDING AGM 18/09/06

View Document

10/10/0610 October 2006 S386 DISP APP AUDS 18/09/06

View Document

10/10/0610 October 2006 S252 DISP LAYING ACC 18/09/06

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: C/O THS ACCOUNTANTS LIMITED THE OLD SCHOOL HOUSE LECKHAMPTON ROAD, CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

03/10/063 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 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