- Company Overview for APTAR UK LIMITED (01411301)
- Filing history for APTAR UK LIMITED (01411301)
- People for APTAR UK LIMITED (01411301)
- Charges for APTAR UK LIMITED (01411301)
- More for APTAR UK LIMITED (01411301)
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) |
---|---|---|---|
18 Feb 2016 | TM02 | Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 | |
12 Nov 2015 | AP01 | Appointment of Mr Florent Rolland Andre Pierre Lafond as a director on 1 October 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2015 | TM01 | Termination of appointment of Alexander Baumgartner as a director on 29 September 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Mr Stephen Joseph Hagge on 31 December 2011 | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
20 Jan 2014 | AUD | Auditor's resignation | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
14 Mar 2012 | TM01 | Termination of appointment of Christine Parish as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Peter Michael Shaw as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Gael Philippe Dominique Touya as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Alexander Baumgartner as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Michael Geoffrery Page as a director | |
11 Jan 2012 | TM01 | Termination of appointment of Peter Pfeiffer as a director | |
11 Jan 2012 | AP03 | Appointment of Mr Paul Anthony Glew as a secretary | |
11 Jan 2012 | TM02 | Termination of appointment of Christine Parish as a secretary | |
20 Dec 2011 | AD01 | Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF on 20 December 2011 | |
08 Dec 2011 | TM01 | Termination of appointment of Brian Laurance as a director | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders |