- Company Overview for TRIVIUM PACKAGING UK LIMITED (02553094)
- Filing history for TRIVIUM PACKAGING UK LIMITED (02553094)
- People for TRIVIUM PACKAGING UK LIMITED (02553094)
- Charges for TRIVIUM PACKAGING UK LIMITED (02553094)
- More for TRIVIUM PACKAGING UK LIMITED (02553094)
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
|
|
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 |