FOCUS PACKING SERVICES LIMITED



Company Documents

DateDescription
21/12/1621 December 2016 PREVEXT FROM 30/12/2015 TO 30/06/2016

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE CLOUGH / 11/11/2014

View Document

11/11/1411 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES HERBERT CLOUGH / 11/11/2014

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
05/08/135 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE CLOUGH / 26/07/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM 37-39 PECKHAM ROAD LONDON SE5 8UH

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document



31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0610 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/07/03

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

12/08/9912 August 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 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