Advanced company searchLink opens in new window

STOROPACK UK LIMITED

Company number 00912535

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)
22 Jun 2009 AA Full accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 25/09/08; full list of members
26 Sep 2008 AA Accounts for a small company made up to 31 December 2007
22 Sep 2008 288b Appointment terminated director hans reichenecker
22 Sep 2008 288b Appointment terminated director kevin gates
22 Sep 2008 288a Director appointed richard pulfrey
22 Sep 2008 288a Secretary appointed nash harvey secretarial services LIMITED
02 Nov 2007 363a Return made up to 25/09/07; full list of members
02 Nov 2007 288c Secretary's particulars changed
01 Nov 2007 AA Full accounts made up to 31 December 2006
30 Oct 2006 363a Return made up to 25/09/06; full list of members
19 Sep 2006 AA Accounts for a small company made up to 31 December 2005
05 Sep 2006 287 Registered office changed on 05/09/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
02 May 2006 CERTNM Company name changed storopack packaging systems uk l imited\certificate issued on 29/04/06
29 Mar 2006 288b Secretary resigned
28 Mar 2006 88(2)R Ad 15/12/05--------- £ si 100000@1=100000 £ ic 840000/940000
17 Jan 2006 395 Particulars of mortgage/charge
05 Nov 2005 403a Declaration of satisfaction of mortgage/charge
07 Oct 2005 363s Return made up to 25/09/05; full list of members
17 Aug 2005 403a Declaration of satisfaction of mortgage/charge
05 Jul 2005 AA Full accounts made up to 31 December 2004
05 Apr 2005 363s Return made up to 25/09/04; full list of members; amend
11 Mar 2005 363s Return made up to 25/09/04; full list of members
24 Feb 2005 288a New director appointed
15 Feb 2005 288b Secretary resigned