VISUAL PACKAGING (PLASTICS) LIMITED
Company number 02363620
- Company Overview for VISUAL PACKAGING (PLASTICS) LIMITED (02363620)
- Filing history for VISUAL PACKAGING (PLASTICS) LIMITED (02363620)
- People for VISUAL PACKAGING (PLASTICS) LIMITED (02363620)
- Charges for VISUAL PACKAGING (PLASTICS) LIMITED (02363620)
- Insolvency for VISUAL PACKAGING (PLASTICS) LIMITED (02363620)
- More for VISUAL PACKAGING (PLASTICS) LIMITED (02363620)
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) |
---|---|---|---|
21 Dec 2017 | TM02 | Termination of appointment of Stephen Twidle Webster as a secretary on 20 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Rupert Knight Harrison as a director on 20 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Easter Park Lenton Lane Nottingham NG7 2PX to Unit 8, Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY on 21 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Jon Frewin as a director on 20 December 2017 | |
21 Dec 2017 | MR01 | Registration of charge 023636200003, created on 20 December 2017 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
28 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Robert John Morley on 11 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Stephen Twidle Webster on 11 March 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |