QUICK PICK-PACK FORWARDING LTD

Company Documents

DateDescription
01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

30/10/1630 October 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

23/06/1623 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 PREVSHO FROM 07/02/2013 TO 31/01/2013

View Document

15/10/1315 October 2013 PREVEXT FROM 31/01/2013 TO 07/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 14 SEEBYS OAK COLLEGE TOWN SANDHURST BERKSHIRE GU47 0FA ENGLAND

View Document

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

View Accounts

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 10

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT BOGDAN / 08/03/2011

View Document

08/04/118 April 2011 CURRSHO FROM 28/02/2012 TO 31/01/2012

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR KRISZTIAN KOVACS

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR FEKETE ZSOLT ATTILA

View Document

08/02/118 February 2011 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