- Company Overview for ESSEX CORRUGATED CONTAINERS COMPANY LIMITED (01674440)
- Filing history for ESSEX CORRUGATED CONTAINERS COMPANY LIMITED (01674440)
- People for ESSEX CORRUGATED CONTAINERS COMPANY LIMITED (01674440)
- Charges for ESSEX CORRUGATED CONTAINERS COMPANY LIMITED (01674440)
- More for ESSEX CORRUGATED CONTAINERS COMPANY LIMITED (01674440)
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) |
---|---|---|---|
01 Dec 2009 | TM02 | Termination of appointment of Martin Clarke as a secretary | |
21 Oct 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
08 Jul 2009 | 288b | Appointment terminated director graeme burns | |
18 Jun 2009 | 288a | Director appointed bruce malcolm winfield | |
14 May 2009 | 363a | Return made up to 20/04/09; full list of members | |
14 Nov 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
06 May 2008 | 363a | Return made up to 20/04/08; full list of members | |
15 Oct 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
04 Sep 2007 | 288c | Secretary's particulars changed | |
18 Jul 2007 | 288a | New secretary appointed | |
28 Jun 2007 | 288b | Director resigned | |
03 May 2007 | 363a | Return made up to 20/04/07; full list of members | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN | |
04 Dec 2006 | AA | Accounts for a dormant company made up to 28 February 2006 | |
17 May 2006 | 363a | Return made up to 20/04/06; full list of members | |
18 Jan 2006 | 225 | Accounting reference date extended from 31/10/05 to 28/02/06 | |
17 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
20 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Nov 2005 | 395 | Particulars of mortgage/charge |