- Company Overview for INTAMAC PACKAGING SYSTEMS LIMITED (00487221)
- Filing history for INTAMAC PACKAGING SYSTEMS LIMITED (00487221)
- People for INTAMAC PACKAGING SYSTEMS LIMITED (00487221)
- Charges for INTAMAC PACKAGING SYSTEMS LIMITED (00487221)
- More for INTAMAC PACKAGING SYSTEMS LIMITED (00487221)
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) |
---|---|---|---|
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 Jan 2016 | AD01 | Registered office address changed from Access House 16a Lenten Street Alton Hampshire GU34 1HG to Weybourne House Lenten Street Alton Hampshire GU34 1HH on 6 January 2016 | |
02 Nov 2015 | TM01 | Termination of appointment of Robert Henry Westlake as a director on 31 October 2015 | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
07 Jul 2014 | CERTNM |
Company name changed engelmann & buckham LTD\certificate issued on 07/07/14
|
|
07 Jul 2014 | CONNOT | Change of name notice | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
13 Nov 2013 | AP01 | Appointment of Mr Stanley Philip James Burton as a director | |
13 Nov 2013 | AP01 | Appointment of Iain Macrae Buckham as a director | |
11 Nov 2013 | SH08 | Change of share class name or designation | |
11 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | MR01 | Registration of charge 004872210004 | |
06 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
07 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |