- Company Overview for SIG COMBIBLOC LIMITED (01146077)
- Filing history for SIG COMBIBLOC LIMITED (01146077)
- People for SIG COMBIBLOC LIMITED (01146077)
- Charges for SIG COMBIBLOC LIMITED (01146077)
- More for SIG COMBIBLOC LIMITED (01146077)
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) |
---|---|---|---|
31 Oct 2006 | 363s |
Return made up to 10/10/06; full list of members
|
|
24 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
08 Apr 2006 | 395 | Particulars of mortgage/charge | |
30 Dec 2005 | 395 | Particulars of mortgage/charge | |
30 Dec 2005 | 395 | Particulars of mortgage/charge | |
01 Nov 2005 | 363s | Return made up to 10/10/05; full list of members | |
10 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
18 Oct 2004 | 363s | Return made up to 10/10/04; full list of members | |
24 Sep 2004 | AA | Full accounts made up to 31 December 2003 | |
16 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
16 Oct 2003 | 363s | Return made up to 10/10/03; full list of members | |
24 Oct 2002 | 363s |
Return made up to 10/10/02; full list of members
|
|
04 Oct 2002 | AA | Full accounts made up to 31 December 2001 | |
05 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2002 | 288b | Director resigned | |
29 Apr 2002 | 288b | Director resigned | |
29 Apr 2002 | 288b | Director resigned | |
18 Apr 2002 | 288a | New director appointed | |
18 Apr 2002 | 288a | New director appointed | |
18 Apr 2002 | 287 | Registered office changed on 18/04/02 from: third floor 4 millbank london SW1P 3XR | |
16 Apr 2002 | CERTNM | Company name changed rexam combibloc LIMITED\certificate issued on 16/04/02 | |
22 Jan 2002 | 288c | Director's particulars changed | |
15 Oct 2001 | 363s | Return made up to 10/10/01; full list of members | |
22 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
06 Jul 2001 | 288a | New director appointed |