POST AND PACKAGING LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUNT / 01/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HOUGHTON / 01/12/2012

View Document

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUNT / 01/12/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HUNT / 01/12/2010

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM DOWNES OFFICES STOCKWELL HEAD HINCKLEY LEICESTERSHIRE LE10 1RG UNITED KINGDOM

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR SAM BENNETT

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY KAREN CORWOOD

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR IAN CHRISTOPHER HOUGHTON

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR JAMES WILLIAM HUNT

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE LODGE, MOORVIEW MODBURY NR IVYBRIDGE DEVON PL21 0SG

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CORWOOD

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR JAMES WILLIAM HUNT

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALAN CORWOOD / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

01/02/081 February 2008 S366A DISP HOLDING AGM 23/01/08

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information