- Company Overview for BRAITRIM PACKAGING (U.K.) LIMITED (01135518)
- Filing history for BRAITRIM PACKAGING (U.K.) LIMITED (01135518)
- People for BRAITRIM PACKAGING (U.K.) LIMITED (01135518)
- Charges for BRAITRIM PACKAGING (U.K.) LIMITED (01135518)
- Insolvency for BRAITRIM PACKAGING (U.K.) LIMITED (01135518)
- More for BRAITRIM PACKAGING (U.K.) LIMITED (01135518)
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) |
---|---|---|---|
04 May 2012 | AP01 | Appointment of Mr Nicholas Johan Ente as a director | |
04 May 2012 | TM01 | Termination of appointment of Peter Solomon as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Nicholas Ente as a director | |
02 Nov 2011 | AP01 | Appointment of Mr Peter Loris Solomon as a director | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 28 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 29 June 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Graeme Andrew Scott Rutherford on 19 August 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Josef Peter Farnik on 6 September 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
16 Jul 2010 | AD02 | Register inspection address has been changed from 6Th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom | |
16 Jul 2010 | CH01 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 | |
16 Jul 2010 | CH01 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Andre Carstens on 16 June 2010 | |
29 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
09 Dec 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
27 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
22 May 2009 | AA | Accounts for a dormant company made up to 1 July 2008 | |
30 Apr 2009 | 288a | Director appointed mr graeme andrew scott rutherford | |
30 Apr 2009 | 288a | Director appointed mr joseph murphy | |
30 Apr 2009 | 288c | Director's change of particulars / josef farnik / 24/04/2009 | |
29 Apr 2009 | 288a | Director appointed mr nicholas johan ente | |
08 Apr 2009 | 288a | Secretary appointed mr steven michael donegan | |
08 Apr 2009 | 288b | Appointment terminated director martyn shepley |