Company NameThe Packaging And Films Association Limited
DirectorsDarren Ross Muir and Philip Kenneth Law
Company StatusActive
Company Number02530361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1990(33 years, 8 months ago)
Previous NameThe Packaging And Industrial Films Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Darren Ross Muir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpf House Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Philip Kenneth Law
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpf House Bath Place
Rivington Street
London
EC2A 3JE
Director NameAnthony Patrick James Wiseman
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 03 July 1998)
RoleManaging Director
Correspondence AddressNewton House
Queen Street
Louth
Lincolnshire
LN11 9BL
Director NameJohn Esmond Webb Jenkins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressKirkstone 8 High Pine Close
Weybridge
Surrey
KT13 9EA
Director NameDavid Montague Tyson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harby Lane
Plungar
Nottingham
Nottinghamshire
NG13 0JH
Director NameMr Keith Jeffery Stenning
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2002)
RoleGroup Resources Director
Country of ResidenceEngland
Correspondence Address137 Durleigh Road
Bridgwater
Somerset
TA6 7JF
Director NameJohn Richard Hanson Sale
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2002)
RoleEnvironment Manager
Correspondence Address81 Junction Road
Norton
Stockton On Tees
County Durham
TS20 1PU
Director NameRichard Nicholas Doidge-Harrison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1993)
RoleCompany Director
Correspondence AddressBlackwells
Burleigh
Stroud
Gloucestershire
GL5 2PW
Wales
Director NameJames Reginald Pugh
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address20 Private Road
Sherwood
Nottingham
Nottinghamshire
NG5 4DB
Director NameRonald Walker Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House Spylaw Bank Road
Edinburgh
Midlothian
EH13 9JD
Scotland
Director NameMr Philip Lester Marchant
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Hall Farm
Castle Camps
Cambridge
Cambridgeshire
CB1 6TP
Director NameDavid Kay
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2005)
RoleSales Administration Manager
Correspondence Address32 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BL
Director NameJohn Michael Preston
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 March 1993)
RoleManaging Director
Correspondence AddressMount Craig. 64 Broomy Hill
Hereford
Herefordshire
HR4 0LQ
Wales
Director NameMr Michael George Jobbins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address15 Hartlands Close
Bexley
Kent
DA5 1RL
Director NameRichard Jeremy Clifton Allen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1996)
RoleManaging Director
Correspondence AddressThe Priests House 3 Fernielaw Avenue
Colinton
Edinburgh
Lothian
EH13 0EE
Scotland
Director NameMr John William Fellows
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackberry House Berghers Hill
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JP
Director NameMr Christopher William Gawne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 April 2001)
RoleTechnical Director
Correspondence AddressThe Coach House Allerton Hill
Westwood Road
Windlesham
Surrey
GU20 6LS
Director NameMr Claude Jean Shammas
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(6 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Whitwick Business Centre
Stenson Road
Coalville
Leicestershire
LE67 4JP
Director NamePhilip John Burnell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 April 2001)
RoleCompany Director
Correspondence Address25 Stockwell Road
Tettenhall
Wolverhampton
West Midlands
WV6 9PG
Secretary NameJames Reginald Pugh
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address20 Private Road
Sherwood
Nottingham
Nottinghamshire
NG5 4DB
Director NameStephen Griffin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 May 2008)
RoleManaging Director
Correspondence Address10 Counting House Road
Disley
Stockport
Cheshire
SK12 2DB
Director NameMichael Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleCEO
Correspondence AddressAbbotswood
Hill Road, Penwortham
Preston
Lancashire
PR1 9XH
Director NameRichard James Searle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2004)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address8 Paddock Orchard Long Mill Lane
Platt
Kent
TN15 8NB
Director NameMr Barry John Turner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(14 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpf House Bath Place
Rivington Street
London
EC2A 3JE
Secretary NameDavid Montague Tyson
NationalityBritish
StatusResigned
Appointed30 September 2004(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harby Lane
Plungar
Nottingham
Nottinghamshire
NG13 0JH
Director NameJohn Cameron Bone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(14 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 12 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Combe Royal Crescent
Bathwick Hill
Bath
BA2 6EZ
Director NameMr Andrew James Chappell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressGothic House Barker Gate
Nottingham
Nottinghamshire
NG1 1JU
Director NameMr John Eric Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(15 years after company formation)
Appointment Duration12 years, 3 months (resigned 24 November 2017)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Whitwick Business Centre
Stenson Road
Coalville
Leicestershire
LE67 4JP
Director NameDavid Tayloe Read Iii
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2009)
RoleManaging Director
Correspondence Address18 Stevens Street
Alderley Edge
Cheshire
SK9 7NL
Director NameMr Martin Ian Haldane Unwin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 November 2017)
RoleDirector Trade Assocn
Country of ResidenceEngland
Correspondence AddressUnit 9 Whitwick Business Centre
Stenson Road
Coalville
Leicestershire
LE67 4JP
Director NameMr David John Moorcroft
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(17 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressGothic House
Barker Gate
Nottingham
Nottinghamshire
NG7 7GR
Director NameMr Robert Broughton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(18 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Whitwick Business Centre
Stenson Road
Coalville
Leicestershire
LE67 4JP
Director NameMr David George Beeby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Whitwick Business Centre
Stenson Road
Coalville
Leicestershire
LE67 4JP
Secretary NameKPMG Peat Marwick (Corporation)
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2001)
Correspondence AddressThe Fountain Precinct
1 Balm Green
Sheffield
S Yorks
S1 3AF

Contact

Websitepafa.org.uk
Telephone0115 9598389
Telephone regionNottingham

Location

Registered AddressBpf House Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£171,181
Cash£143,641
Current Liabilities£66,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

3 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
6 January 2020Registered office address changed from C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 6 January 2020 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
22 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2017Appointment of Mr Darren Ross Muir as a director on 24 November 2017 (2 pages)
29 November 2017Termination of appointment of Martin Ian Haldane Unwin as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Claude Jean Shammas as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Claude Jean Shammas as a director on 24 November 2017 (1 page)
29 November 2017Appointment of Mr Darren Ross Muir as a director on 24 November 2017 (2 pages)
29 November 2017Termination of appointment of John Eric Wilson as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Robert Broughton as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Robert Broughton as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Martin Ian Haldane Unwin as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of John Eric Wilson as a director on 24 November 2017 (1 page)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Termination of appointment of John Cameron Bone as a director on 12 August 2017 (1 page)
22 August 2017Termination of appointment of John Cameron Bone as a director on 12 August 2017 (1 page)
22 August 2017Termination of appointment of David George Beeby as a director on 31 May 2017 (1 page)
22 August 2017Termination of appointment of David George Beeby as a director on 31 May 2017 (1 page)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 September 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
4 September 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
18 February 2016Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU to C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU to C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 18 February 2016 (1 page)
22 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 November 2015Annual return made up to 13 August 2015 no member list (6 pages)
4 November 2015Annual return made up to 13 August 2015 no member list (6 pages)
6 October 2014Annual return made up to 13 August 2014 no member list (6 pages)
6 October 2014Annual return made up to 13 August 2014 no member list (6 pages)
6 October 2014Termination of appointment of David John Moorcroft as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of David John Moorcroft as a director on 30 September 2014 (1 page)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 September 2013Annual return made up to 13 August 2013 no member list (6 pages)
2 September 2013Annual return made up to 13 August 2013 no member list (6 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 13 August 2012 no member list (6 pages)
16 October 2012Annual return made up to 13 August 2012 no member list (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 August 2011Director's details changed for Mr Barry John Turner on 21 August 2011 (2 pages)
31 August 2011Annual return made up to 13 August 2011 no member list (7 pages)
31 August 2011Director's details changed for Mr Barry John Turner on 21 August 2011 (2 pages)
31 August 2011Annual return made up to 13 August 2011 no member list (7 pages)
30 August 2011Termination of appointment of Andrew Chappell as a director (1 page)
30 August 2011Termination of appointment of Andrew Chappell as a director (1 page)
16 February 2011Director's details changed for Ian John Cameron Bone on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Ian John Cameron Bone on 16 February 2011 (2 pages)
9 September 2010Annual return made up to 13 August 2010 no member list (7 pages)
9 September 2010Annual return made up to 13 August 2010 no member list (7 pages)
8 September 2010Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG7 7GR on 8 September 2010 (1 page)
8 September 2010Director's details changed for Claude Jean Shammas on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Robert Broughton on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Claude Jean Shammas on 13 August 2010 (2 pages)
8 September 2010Director's details changed for John Eric Wilson on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Martin Ian Haldane Unwin on 13 August 2010 (2 pages)
8 September 2010Director's details changed (2 pages)
8 September 2010Director's details changed for John Eric Wilson on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Andrew James Chappell on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Andrew James Chappell on 13 August 2010 (2 pages)
8 September 2010Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG7 7GR on 8 September 2010 (1 page)
8 September 2010Director's details changed for Mr David John Moorcroft on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Mr David John Moorcroft on 13 August 2010 (2 pages)
8 September 2010Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG7 7GR on 8 September 2010 (1 page)
8 September 2010Director's details changed (2 pages)
8 September 2010Director's details changed for Mr Robert Broughton on 13 August 2010 (2 pages)
8 September 2010Director's details changed for Martin Ian Haldane Unwin on 13 August 2010 (2 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 May 2010Appointment of Mr David George Beeby as a director (2 pages)
20 May 2010Appointment of Mr David George Beeby as a director (2 pages)
4 May 2010Termination of appointment of David Tyson as a secretary (1 page)
4 May 2010Termination of appointment of David Tyson as a director (1 page)
4 May 2010Termination of appointment of David Tyson as a director (1 page)
4 May 2010Termination of appointment of David Tyson as a secretary (1 page)
29 September 2009Annual return made up to 13/08/09 (9 pages)
29 September 2009Annual return made up to 13/08/09 (9 pages)
4 August 2009Full accounts made up to 31 December 2008 (12 pages)
4 August 2009Full accounts made up to 31 December 2008 (12 pages)
15 June 2009Director appointed mr robert broughton (1 page)
15 June 2009Director appointed mr robert broughton (1 page)
11 June 2009Appointment terminated director philip marchant (1 page)
11 June 2009Appointment terminated director david read iii (1 page)
11 June 2009Appointment terminated director david read iii (1 page)
11 June 2009Appointment terminated director philip marchant (1 page)
25 September 2008Full accounts made up to 31 December 2007 (12 pages)
25 September 2008Full accounts made up to 31 December 2007 (12 pages)
8 September 2008Annual return made up to 13/08/08 (5 pages)
8 September 2008Annual return made up to 13/08/08 (5 pages)
28 August 2008Appointment terminated director stephen griffin (1 page)
28 August 2008Appointment terminated director stephen griffin (1 page)
8 May 2008Director appointed david moorcroft (2 pages)
8 May 2008Director appointed david moorcroft (2 pages)
10 September 2007Annual return made up to 13/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2007Annual return made up to 13/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
12 February 2007Company name changed the packaging and industrial fil ms association LIMITED\certificate issued on 12/02/07 (2 pages)
12 February 2007Company name changed the packaging and industrial fil ms association LIMITED\certificate issued on 12/02/07 (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
15 September 2006Annual return made up to 13/08/06 (7 pages)
15 September 2006Annual return made up to 13/08/06 (7 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
9 May 2006Registered office changed on 09/05/06 from: 2 mayfair court northgate new basford nottingham nottinghamshire NG7 7GR (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: 2 mayfair court northgate new basford nottingham nottinghamshire NG7 7GR (1 page)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
11 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 August 2005Annual return made up to 13/08/05 (7 pages)
25 August 2005Annual return made up to 13/08/05 (7 pages)
18 June 2005Auditor's resignation (1 page)
18 June 2005Auditor's resignation (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned;director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
18 November 2004Annual return made up to 13/08/04 (8 pages)
18 November 2004Annual return made up to 13/08/04 (8 pages)
13 September 2004Full accounts made up to 31 December 2003 (13 pages)
13 September 2004Full accounts made up to 31 December 2003 (13 pages)
26 August 2003Annual return made up to 13/08/03
  • 363(288) ‐ Director resigned
(7 pages)
26 August 2003Annual return made up to 13/08/03
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
23 September 2002Director resigned (1 page)
23 September 2002Annual return made up to 13/08/02 (8 pages)
23 September 2002Director resigned (1 page)
23 September 2002Annual return made up to 13/08/02 (8 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2001 (11 pages)
5 May 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2001Annual return made up to 13/08/01
  • 363(288) ‐ Director resigned
(6 pages)
4 November 2001Annual return made up to 13/08/01
  • 363(288) ‐ Director resigned
(6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: the fountain precinct 1 balm green sheffield S1 3AF (1 page)
12 June 2001Registered office changed on 12/06/01 from: the fountain precinct 1 balm green sheffield S1 3AF (1 page)
21 November 2000Annual return made up to 13/08/00 (6 pages)
21 November 2000Annual return made up to 13/08/00 (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 September 1999Annual return made up to 13/08/99 (6 pages)
17 September 1999Annual return made up to 13/08/99 (6 pages)
23 August 1999Full accounts made up to 31 December 1998 (12 pages)
23 August 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
8 September 1998Annual return made up to 13/08/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 1998Annual return made up to 13/08/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 April 1998Full accounts made up to 31 December 1997 (12 pages)
9 September 1997Annual return made up to 13/08/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1997Annual return made up to 13/08/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1996Annual return made up to 13/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Annual return made up to 13/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (12 pages)
13 May 1996Full accounts made up to 31 December 1995 (12 pages)
20 September 1995Annual return made up to 13/08/95 (12 pages)
20 September 1995Annual return made up to 13/08/95 (12 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
30 June 1995Full accounts made up to 31 December 1994 (12 pages)
30 June 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 August 1990Incorporation (14 pages)
13 August 1990Incorporation (14 pages)