ACTION PAK (MIDLANDS) LIMITED

Company Documents

DateDescription
20/07/1220 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/07/111 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/07/111 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/07/111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009445,00009141

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BERTRAND AMES / 26/07/2010

View Document

18/08/1018 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/11/076 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/07/9525 July 1995

View Document

25/07/9525 July 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: G OFFICE CHANGED 09/09/94 152 CITY ROAD LONDON EC1V 2NX

View Document

09/09/949 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/07/9429 July 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 Incorporation

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