BOX LITHO PRINT & PACKAGING LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MELAY / 28/01/2020

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

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

View Accounts

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANE DEWE / 01/01/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MELAY / 01/01/2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 1 KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE UNITED KINGDOM

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 34 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE GWENT NP23 5SD UNITED KINGDOM

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MELAY / 16/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DIANE DEWE / 16/03/2013

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/04/1013 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ROSE COTTAGE CINDER LANE SNELSON CHESHIRE SK11 9BH

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM MELAY / 29/09/2009

View Document

16/02/0916 February 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