PEC PACKAGING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

05/03/255 March 2025 Change of details for Mr Colin Francis Noble as a person with significant control on 2024-10-18

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

01/11/241 November 2024 Change of details for Mr Colin Francis Noble as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Notification of Karen Theresa Noble as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Notification of Christopher Michael Noble as a person with significant control on 2024-10-18

View Document

10/10/2410 October 2024 Registered office address changed from 16 Speke Hall Industrial Estate Spindus Road Liverpool L24 1YA England to 12 Atlantic Way Dempster Building Brunswick Business Park Liverpool L3 4BE on 2024-10-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118717580003

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118717580002

View Document

31/10/1931 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118717580001

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED GOODLASS REALISATIONS LTD CERTIFICATE ISSUED ON 24/06/19

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS KAREN THERESA NOBLE

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL NOBLE

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118717580002

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118717580001

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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