PACKET STREAM LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 NOTICE OF WINDING UP ORDER

View Document

12/03/1412 March 2014 ORDER OF COURT TO WIND UP

View Document

27/02/1427 February 2014 ORDER OF COURT TO WIND UP

View Document

27/02/1427 February 2014 NOTICE OF WINDING UP ORDER

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 DISS40 (DISS40(SOAD))

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADE OBADINA / 24/01/2010

View Document

24/07/1024 July 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

19/02/1019 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 31/01/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: G OFFICE CHANGED 31/01/05 SUITE 18, FOLKESTONE ENT CNTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

24/01/0524 January 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