Advanced company searchLink opens in new window

TRIVIUM PACKAGING UK LIMITED

Company number 02553094

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 Dec 2011 TM01 Termination of appointment of Keith Swindell as a director
19 Dec 2011 AP01 Appointment of Keith Jeffrey Swindell as a director
19 Dec 2011 TM01 Termination of appointment of Richard Parkinson as a director
19 Dec 2011 AP01 Appointment of Brian Joseph Butterly as a director
19 Dec 2011 AP01 Appointment of Johannes Charles Elisabeth Marie Vissers as a director
19 Dec 2011 AP01 Appointment of John Passant as a director
01 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
17 May 2011 AUD Auditor's resignation
19 Apr 2011 CERTNM Company name changed impress metal packaging LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
21 Mar 2011 TM01 Termination of appointment of Rupert Jackson Cousin as a director
15 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8
24 Jan 2011 MEM/ARTS Memorandum and Articles of Association
21 Jan 2011 AP01 Appointment of John Riordan as a director
21 Jan 2011 AP01 Appointment of Niall James Wall as a director
19 Jan 2011 AA Full accounts made up to 31 December 2009
18 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jan 2011 TM01 Termination of appointment of Francis Labbe as a director
12 Jan 2011 AP01 Appointment of Keith Jeffrey Swindell as a director
12 Jan 2011 AP01 Appointment of Mark Rozmus as a director
09 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 7
05 Jan 2010 AA Full accounts made up to 31 December 2008
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5