PACKS DISTRIBUTION SERVICES LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/12/165 December 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

24/05/1324 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/06/126 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMED AHAD SATTAUR / 01/05/2012

View Document

10/11/1110 November 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY EMILE CAMILLE DEWARD / 05/05/2010

View Document

24/11/0924 November 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: UNIT A5 THE FRISTON BUSINESS CENTRE ALDEBURGH ROAD FRISTON SUFFOLK IP17 1NP

View Document

31/05/0531 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

27/10/0327 October 2003 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