Date | Description |
2024-04-07 |
delete address 54 PORTLAND PLACE LONDON ENGLAND W1B 1DY |
2024-04-07 |
insert address 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH |
2024-04-07 |
update company_status Active => In Administration |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-04-07 |
update num_mort_charges 4 => 5 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2022-12-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010386770005 |
2022-09-24 |
update statutory_documents 30/12/21 TOTAL EXEMPTION FULL |
2022-09-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN HARRISON / 13/09/2022 |
2022-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COMMONS / 13/09/2022 |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES |
2022-09-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON COMMONS HOLDINGS LIMITED |
2022-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARK IAN HARRISON / 13/09/2022 |
2022-09-13 |
update statutory_documents CESSATION OF MARK IAN HARRISON AS A PSC |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-06 |
update statutory_documents FIRST GAZETTE |
2022-07-07 |
delete company_previous_name PET TECHNOLOGIES LIMITED |
2021-09-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-30 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-17 |
update statutory_documents 30/12/20 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-16 |
update statutory_documents 30/12/19 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-01-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-24 => 2020-09-30 |
2019-12-31 |
update statutory_documents 30/12/18 TOTAL EXEMPTION FULL |
2019-10-07 |
update account_ref_day 31 => 30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-12-24 |
2019-09-24 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018 |
2019-09-07 |
update num_mort_charges 3 => 4 |
2019-09-07 |
update num_mort_outstanding 0 => 1 |
2019-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010386770004 |
2019-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN HARRISON / 01/07/2019 |
2019-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARK IAN HARRISON / 01/07/2019 |
2019-06-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3AE
ENGLAND |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2019-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARC IAN HARRISON / 26/06/2019 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
2018-06-07 |
insert company_previous_name GRAHAM PACKAGING PLASTICS LIMITED |
2018-06-07 |
update name GRAHAM PACKAGING PLASTICS LIMITED => OXFORD PACKAGING SOLUTIONS LIMITED |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED MARK IAN HARRISON |
2018-05-10 |
update statutory_documents DIRECTOR APPOINTED RICHARD COMMONS |
2018-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC IAN HARRISON |
2018-05-10 |
update statutory_documents CESSATION OF GRAEME RICHARD HART AS A PSC |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIC AFARIAN |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAFAEL FERNANDEZ DEL CARMEN |
2018-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY REEVES |
2018-05-09 |
update statutory_documents COMPANY NAME CHANGED GRAHAM PACKAGING PLASTICS LIMITED
CERTIFICATE ISSUED ON 09/05/18 |
2018-05-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-05-08 |
update num_mort_outstanding 2 => 0 |
2018-05-08 |
update num_mort_satisfied 1 => 3 |
2018-04-25 |
update statutory_documents ADOPT ARTICLES 16/04/2018 |
2018-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-12-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME RICHARD HART |
2017-01-07 |
delete company_previous_name ROCKWARE SHELFCO NO. 2 LIMITED |
2016-12-20 |
delete address 7 WELBECK STREET LONDON ENGLAND W1G 9YE |
2016-12-20 |
insert address 54 PORTLAND PLACE LONDON ENGLAND W1B 1DY |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update registered_address |
2016-11-03 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 03/11/2016 |
2016-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM
7 WELBECK STREET
LONDON
W1G 9YE
ENGLAND |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-21 |
update statutory_documents DIRECTOR APPOINTED TRACY REEVES |
2016-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROONEY |
2016-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BLACKMAN |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-21 |
update statutory_documents 06/06/16 FULL LIST |
2016-03-30 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE BLACKMAN |
2016-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HANKS |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC AFARIAN / 19/02/2016 |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ROONEY / 19/02/2016 |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BENJAMIN HANKS / 19/02/2016 |
2016-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL FERNANDEZ DEL CARMEN / 19/02/2016 |
2015-12-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP ROONEY |
2015-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM BUNDEY |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
delete address IRTON HOUSE THE TOWER ESTATE WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7TH |
2015-10-07 |
insert address 7 WELBECK STREET LONDON ENGLAND W1G 9YE |
2015-10-07 |
update registered_address |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM
IRTON HOUSE THE TOWER ESTATE
WARPSGROVE LANE
CHALGROVE
OXFORDSHIRE
OX44 7TH |
2015-09-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC AFARIAN / 29/07/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BENJAMIN HANKS / 29/07/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER BUNDEY / 29/07/2015 |
2015-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL FERNANDEZ DEL CARMEN / 29/07/2015 |
2015-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-18 |
update statutory_documents 06/06/15 FULL LIST |
2015-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAEL FERNANDEZ DEL CARMEN / 18/12/2012 |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
delete address IRTON HOUSE THE TOWER ESTATE WARPSGROVE LANE CHALGROVE OXFORDSHIRE UNITED KINGDOM OX44 7TH |
2014-08-07 |
insert address IRTON HOUSE THE TOWER ESTATE WARPSGROVE LANE CHALGROVE OXFORDSHIRE OX44 7TH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-08-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-07-07 |
update statutory_documents 06/06/14 FULL LIST |
2014-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BENJAMIN HANKS / 21/01/2014 |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-02-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2014-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-28 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 2522 - Manufacture of plastic pack goods |
2013-06-22 |
delete sic_code 5156 - Wholesale other intermediate goods |
2013-06-22 |
insert sic_code 22220 - Manufacture of plastic packing goods |
2013-06-22 |
insert sic_code 46760 - Wholesale of other intermediate products |
2013-06-22 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-22 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-06 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU |
2013-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2013-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC AFARIAN / 01/01/2013 |
2013-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BENJAMIN HANKS / 01/01/2013 |
2012-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURGESS |
2012-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN KOLAKOWSKI |
2012-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HALLOWELL |
2012-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH BENJAMIN HANKS |
2012-09-25 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM PETER BUNDEY |
2012-09-25 |
update statutory_documents DIRECTOR APPOINTED MR RAFAEL FERNANDEZ DEL CARMEN |
2012-08-02 |
update statutory_documents 06/06/12 FULL LIST |
2012-08-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011 |
2011-12-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BULLOCK |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-21 |
update statutory_documents 06/06/11 FULL LIST |
2011-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN BURGESS / 01/07/2010 |
2011-06-16 |
update statutory_documents SECOND FILING FOR FORM AP04 |
2011-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHOK SUDAN |
2010-06-07 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM |
2010-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
IRTON HOUSE THE TOWER ESTATE
WARPSGROVE LANE
CHALGROVE
OXFORDSHIRE
OX44 7TH |
2010-05-19 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2010-03-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATIVE SERVICES LIMITED |
2010-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITE |
2009-07-25 |
update statutory_documents DIRECTOR APPOINTED DAVID WESLEY BULLOCK |
2009-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHOK SUDAN / 06/06/2009 |
2009-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KOLAKOWSKI / 06/06/2009 |
2009-06-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY LU |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HAMILTON |
2009-03-27 |
update statutory_documents DIRECTOR APPOINTED FREDERIC AFARIAN |
2009-03-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARC MANRY |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED MARC MANRY |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED MARK STEVEN BURGESS |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED STEFAN KOLAKOWSKI |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED THOMAS CYR HALLOWELL |
2009-01-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAY HEREFORD |
2009-01-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER PREVOT |
2009-01-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN HAMILTON |
2009-01-21 |
update statutory_documents SECRETARY APPOINTED CLIFFORD CHANCE SECRETARIES LIMITE |
2008-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04 |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-28 |
update statutory_documents SECRETARY RESIGNED |
2004-10-21 |
update statutory_documents COMPANY NAME CHANGED
OWENS-ILLINOIS PLASTICS LIMITED
CERTIFICATE ISSUED ON 21/10/04 |
2004-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-06 |
update statutory_documents SECRETARY RESIGNED |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-07-07 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-12-17 |
update statutory_documents RETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS |
2002-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2002-11-04 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 06/06/01; CHANGE OF MEMBERS |
2002-10-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-31 |
update statutory_documents SECRETARY RESIGNED |
2002-07-02 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2002-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2002-06-24 |
update statutory_documents COMPANY NAME CHANGED
PET TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 24/06/02 |
2002-05-14 |
update statutory_documents FIRST GAZETTE |
2000-10-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99 |
2000-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/00 FROM:
PORTERS WOOD
ST ALBANS
HERTFORDSHIRE AL3 6NY |
2000-10-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-15 |
update statutory_documents £ NC 65307/7643801
16/0 |
2000-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-14 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-07-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-07-16 |
update statutory_documents RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS |
1999-02-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-02-23 |
update statutory_documents SECRETARY RESIGNED |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS |
1998-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/98 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX |
1998-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-21 |
update statutory_documents SECRETARY RESIGNED |
1998-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-08-21 |
update statutory_documents RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS |
1997-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/97 FROM:
SILVERTOWN HOUSE
VINCENT SQUARE
LONDON
SW1P 2PL |
1997-06-24 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-29 |
update statutory_documents COMPANY NAME CHANGED
ROCKWARE SHELFCO NO. 2 LIMITED
CERTIFICATE ISSUED ON 02/12/96 |
1996-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1996-06-26 |
update statutory_documents RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS |
1996-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1995-07-14 |
update statutory_documents RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS |
1994-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1994-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-01 |
update statutory_documents RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS |
1994-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-18 |
update statutory_documents DIRECTOR RESIGNED |
1993-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 |
1993-12-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 25/08/93 |
1993-07-27 |
update statutory_documents RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS |
1993-07-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-20 |
update statutory_documents RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS |
1992-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-04-15 |
update statutory_documents ADOPT MEM AND ARTS 27/03/92 |
1992-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-03-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1992-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/92 FROM:
VICTORIA HOUSE
3 VICTORIA STREET
NORTHAMPTON
NN1 3NR |
1992-03-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS |
1991-06-21 |
update statutory_documents S369(4) SHT NOTICE MEET 24/05/91 |
1990-12-17 |
update statutory_documents COMPANY NAME CHANGED
PLAS-PAK (U.K) LIMITED
CERTIFICATE ISSUED ON 18/12/90 |
1990-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-11-30 |
update statutory_documents DIRECTOR RESIGNED |
1990-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/90 FROM:
CLIFTINVILLE HOUSE
BEDFORD ROAD
NORTHAMPTON
NN4 0PX |
1990-07-04 |
update statutory_documents RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS |
1990-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-25 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-08-03 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-19 |
update statutory_documents RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS |
1988-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/87 |
1988-08-24 |
update statutory_documents RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS |
1988-07-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-07 |
update statutory_documents WD 26/04/88 AD 16/10/87---------
PREMIUM
£ SI 33307@1=33307
£ IC 32000/65307 |
1988-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-02-16 |
update statutory_documents RE DESIGNATE 16/10/87 |
1988-02-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87 |
1988-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1987-11-02 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1987-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/87 FROM:
843A FINCHLEY RD
LONDON NW11 8NA |
1987-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1987-08-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86 |
1987-08-13 |
update statutory_documents RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS |
1987-08-13 |
update statutory_documents RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS |
1986-07-11 |
update statutory_documents RETURN MADE UP TO 02/04/85; FULL LIST OF MEMBERS |
1986-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85 |
1986-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1982-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1972-01-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |