Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED

Company number 00360964

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)
11 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
10 May 2011 CERTNM Company name changed nampak paper holdings LIMITED\certificate issued on 10/05/11
  • CONNOT ‐
19 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-12
15 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
14 Apr 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
18 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sects 175(5)(a) and 1162 of ca 2006 04/03/2011
10 Mar 2011 AP01 Appointment of Eva Monica Kalawski as a director
10 Mar 2011 AP03 Appointment of Eva Monica Kalawski as a secretary
10 Mar 2011 AP01 Appointment of Ian Michael Stuart Downie as a director
10 Mar 2011 TM01 Termination of appointment of Leon Taviansky as a director
10 Mar 2011 TM01 Termination of appointment of Andrew Marshall as a director
10 Mar 2011 TM01 Termination of appointment of Stuart Goode as a director
10 Mar 2011 TM01 Termination of appointment of Henry Reid as a director
10 Mar 2011 TM02 Termination of appointment of David Lovell as a secretary
26 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
30 Mar 2010 AA Full accounts made up to 30 September 2009
26 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr Andrew Brian Marshall on 26 January 2010
27 Mar 2009 AA Full accounts made up to 30 September 2008
04 Mar 2009 288a Director appointed mr andrew brian marshall
02 Mar 2009 288b Appointment terminated director gianpaolo bortolan
16 Feb 2009 363a Return made up to 06/02/09; full list of members