Packo LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 5, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £1,349 | -59.23% |
Net Worth | £1,892 | +20.98% |
Fixed Assets | £853 | -24.98% |
Trade Debtors | £6,013 | -46.30% |
Total assets | £8,215 | -46.21% |
Shareholder's funds | £1,892 | +20.98% |
VELDON ENTERPRISES LIMITED
RITE PROPERTY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04960071 |
Record last updated | Saturday, January 17, 2015 8:01:09 PM UTC |
Official Address | 42 Charles Street Manchester M17db City Centre There are 58 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M17DB |
Sector | Wholesale of textiles |
Visits
Searches
Document Type | Publication date | Download link | |
Financials | Mar 5, 2014 | Annual accounts |  |
Registry | Dec 16, 2013 | Annual return |  |
Financials | May 9, 2013 | Annual accounts |  |
Registry | Jan 7, 2013 | Annual return |  |
Registry | Oct 31, 2012 | Company name change |  |
Registry | Oct 31, 2012 | Change of name certificate |  |
Financials | Sep 24, 2012 | Annual accounts |  |
Registry | Mar 27, 2012 | Company name change |  |
Registry | Mar 27, 2012 | Change of name certificate |  |
Registry | Dec 22, 2011 | Annual return |  |
Financials | Aug 17, 2011 | Annual accounts |  |
Registry | Jan 31, 2011 | Annual return |  |
Registry | Jan 31, 2011 | Change of particulars for director |  |
Financials | Sep 29, 2010 | Annual accounts |  |
Registry | Jan 28, 2010 | Annual return |  |
Registry | Jan 28, 2010 | Change of particulars for director |  |
Financials | Oct 26, 2009 | Annual accounts |  |
Registry | Sep 16, 2009 | Change of accounting reference date |  |
Registry | Dec 4, 2008 | Annual return |  |
Financials | Dec 2, 2008 | Annual accounts |  |
Registry | Apr 15, 2008 | Annual return |  |
Financials | Jan 3, 2008 | Annual accounts |  |
Financials | Apr 21, 2007 | Annual accounts 4960... |  |
Registry | Dec 19, 2006 | Annual return |  |
Financials | Feb 20, 2006 | Annual accounts |  |
Registry | Dec 22, 2005 | Annual return |  |
Registry | Feb 10, 2005 | Annual return 4960... |  |
Registry | Aug 31, 2004 | Change in situation or address of registered office |  |
Registry | Aug 31, 2004 | Appointment of a secretary |  |
Registry | Aug 31, 2004 | Resignation of a secretary |  |
Registry | Aug 31, 2004 | Resignation of a director |  |
Registry | Aug 18, 2004 | Appointment of a man as Secretary |  |
Registry | Jan 20, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 23, 2003 | Resignation of a secretary |  |
Registry | Dec 23, 2003 | Resignation of a director |  |
Registry | Dec 23, 2003 | Appointment of a secretary |  |
Registry | Dec 23, 2003 | Appointment of a director |  |
Registry | Dec 23, 2003 | Appointment of a director 4960... |  |
Registry | Nov 11, 2003 | Four appointments: 2 men and 2 companies |  |