Advanced company searchLink opens in new window

DAYLA LIQUID PACKING LIMITED

Company number 00603111

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)
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Oct 2010 AA Full accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Brendan Hynes on 10 March 2010
19 May 2009 AA Full accounts made up to 30 September 2008
16 Feb 2009 363a Return made up to 31/12/08; full list of members
30 Dec 2008 288a Secretary appointed ian richard jenkins
24 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 2
24 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Dec 2008 403b Declaration that part of the property/undertaking: released/ceased /both /charge no 5
18 Dec 2008 88(2) Ad 08/12/08\gbp si 4000@1=4000\gbp ic 8000/12000\
18 Dec 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2008 288a Director appointed brendan hynes
17 Dec 2008 288a Director appointed nigel richard follos
12 Dec 2008 288b Appointment terminated director and secretary pamela jenkins
12 Dec 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
12 Dec 2008 MEM/ARTS Memorandum and Articles of Association
12 Dec 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2008 AA Accounts for a small company made up to 30 September 2007
14 Jan 2008 363a Return made up to 31/12/07; full list of members
22 Jun 2007 AA Accounts for a small company made up to 30 September 2006
07 Apr 2007 403a Declaration of satisfaction of mortgage/charge
22 Jan 2007 363a Return made up to 31/12/06; full list of members
05 Jul 2006 AA Accounts for a small company made up to 30 September 2005
03 Jan 2006 363a Return made up to 31/12/05; full list of members