Advanced company searchLink opens in new window

E-PICKPACK LTD

Company number 06404412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2014 AD01 Registered office address changed from Unit 6 March Place Industrial Estate Aylesbury Buckinghamshire HP19 8UG to Unit 12 March Place Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8UG on 18 July 2014
10 Dec 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
06 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jul 2013 AP01 Appointment of Mrs Stephanie Suzanne Prevost as a director
21 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Alexandre Prevost as a director
15 Sep 2011 TM01 Termination of appointment of Sarah Williams as a director
15 Sep 2011 TM02 Termination of appointment of Olivia Williams as a secretary
15 Sep 2011 AD01 Registered office address changed from Ty Ni Wern Weston Rhyn Oswestry Shropshire SY10 7LH on 15 September 2011
05 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Sarah Wendy Williams on 19 October 2009
03 Nov 2009 AA01 Current accounting period extended from 31 October 2009 to 31 January 2010
18 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Feb 2009 363a Return made up to 19/10/08; full list of members
03 Feb 2009 353 Location of register of members
03 Feb 2009 287 Registered office changed on 03/02/2009 from c/o m d coxey and company LIMITED 25 grosvenor road wrexham clwyd LL11 1BT
03 Feb 2009 190 Location of debenture register
02 Apr 2008 287 Registered office changed on 02/04/2008 from 20 station road radyr cardiff CF15 8AA
20 Dec 2007 288b Secretary resigned
20 Dec 2007 288b Director resigned