PACKAGING INTERNATIONAL LOGISTICS LIMITED

05045991
CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 accounts Annual Accounts 6 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
09 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
18 Mar 2014 annual-return Annual Return 3 Buy now
09 Aug 2013 accounts Annual Accounts 2 Buy now
04 Mar 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 accounts Annual Accounts 2 Buy now
13 Apr 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 2 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 officers Change of particulars for director (Wilfred David Jones) 2 Buy now
10 Nov 2010 accounts Annual Accounts 2 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Termination of appointment of secretary (Aspect Financial Services Limited) 1 Buy now
27 May 2010 officers Termination of appointment of secretary (Aspect Financial Services Limited) 1 Buy now
22 Oct 2009 accounts Annual Accounts 2 Buy now
25 Feb 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
04 Dec 2008 accounts Annual Accounts 2 Buy now
12 Mar 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
25 Oct 2007 accounts Annual Accounts 2 Buy now
20 Mar 2007 annual-return Return made up to 17/02/07; full list of members 6 Buy now
20 Oct 2006 accounts Annual Accounts 1 Buy now
11 Oct 2006 annual-return Return made up to 17/02/06; full list of members 6 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: enterprise house 21 buckle street london E1 8NN 1 Buy now
19 Apr 2006 accounts Annual Accounts 1 Buy now
07 Mar 2005 annual-return Return made up to 17/02/05; full list of members 6 Buy now
13 Apr 2004 officers Secretary's particulars changed 1 Buy now
11 Mar 2004 officers New secretary appointed 2 Buy now
11 Mar 2004 officers New director appointed 2 Buy now
11 Mar 2004 officers Director resigned 1 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
17 Feb 2004 incorporation Incorporation Company 16 Buy now