Advanced company searchLink opens in new window

SMURFIT CORRUGATED UK LIMITED

Company number 00700242

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)
14 Feb 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 Feb 1995 123 £ nc 250000/260000 04/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 250000/260000 04/01/95
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Jan 1995 CERTNM Company name changed cundell corrugated LIMITED\certificate issued on 23/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed cundell corrugated LIMITED\certificate issued on 23/01/95
20 Jan 1995 CERTNM Company name changed\certificate issued on 20/01/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Dec 1994 287 Registered office changed on 21/12/94 from: po box 25 great braitch lane hatfield hertfordshire AL10 9PX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/12/94 from: po box 25 great braitch lane hatfield hertfordshire AL10 9PX
03 Nov 1994 225(1) Accounting reference date shortened from 31/01 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/01 to 31/12
17 Oct 1994 AA Full accounts made up to 31 January 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 January 1994
14 Jun 1994 363s Return made up to 14/06/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/06/94; full list of members
13 Jun 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Mar 1994 287 Registered office changed on 02/03/94 from: ground floor star house 69-71 clarendon road watford herts WD1 1SB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/03/94 from: ground floor star house 69-71 clarendon road watford herts WD1 1SB
12 Nov 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jul 1993 225(1) Accounting reference date extended from 31/12 to 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/12 to 31/01
14 Jul 1993 363s Return made up to 14/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/06/93; no change of members
08 Jul 1993 287 Registered office changed on 08/07/93 from: robjohns road widford ind est chelmsford essex CM1 3BB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/07/93 from: robjohns road widford ind est chelmsford essex CM1 3BB