Advanced company searchLink opens in new window

GLOPAC LIMITED

Company number 01243706

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)
19 Sep 2006 AA Full accounts made up to 31 December 2005
22 Aug 2006 287 Registered office changed on 22/08/06 from: the packaging centre eddison road hams hall birmingham B46 1AB
22 Aug 2006 288a New director appointed
13 Jun 2006 363s Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director resigned
12 May 2006 288a New director appointed
12 May 2006 288a New secretary appointed
12 May 2006 288b Secretary resigned
12 May 2006 287 Registered office changed on 12/05/06 from: sterling house 71 francis road edgbaston birmingham west midlands B16 8SP
20 Dec 2005 288b Director resigned
15 Dec 2005 288b Director resigned
01 Dec 2005 363s Return made up to 30/04/03; full list of members; amend
10 Oct 2005 AA Full accounts made up to 31 December 2004
30 Sep 2005 288a New secretary appointed
30 Sep 2005 288b Secretary resigned
30 Aug 2005 288b Secretary resigned;director resigned
30 Aug 2005 288a New secretary appointed
10 May 2005 363s Return made up to 30/04/05; full list of members
10 May 2005 288a New director appointed
10 May 2005 288a New director appointed
29 Nov 2004 MEM/ARTS Memorandum and Articles of Association
29 Nov 2004 123 Nc inc already adjusted 26/10/04
29 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2004 395 Particulars of mortgage/charge