Advanced company searchLink opens in new window

MULTI PACKAGING SOLUTIONS GB LIMITED

Company number 02604541

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)
13 Feb 2015 MR01 Registration of charge 026045410021, created on 3 February 2015
11 Feb 2015 MR01 Registration of charge 026045410020, created on 3 February 2015
01 Aug 2014 AA Full accounts made up to 29 December 2013
25 Jul 2014 CERTNM Company name changed chesapeake & sons LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
25 Jul 2014 CONNOT Change of name notice
23 May 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
20 May 2014 MR01 Registration of charge 026045410019
30 Apr 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 48,762,406
24 Feb 2014 MR01 Registration of charge 026045410017
24 Feb 2014 MR01 Registration of charge 026045410018
20 Dec 2013 MR01 Registration of charge 026045410015
20 Dec 2013 MR01 Registration of charge 026045410016
23 Oct 2013 MR04 Satisfaction of charge 14 in full
26 Jul 2013 AA Full accounts made up to 30 December 2012
16 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
07 Sep 2012 AA Full accounts made up to 1 January 2012
21 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
04 Nov 2011 AD01 Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011
16 Sep 2011 AA Full accounts made up to 2 January 2011
07 Jul 2011 CH01 Director's details changed for Yves Regniers on 23 June 2011
24 Jun 2011 AP01 Appointment of Bruce Piper as a director
09 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
31 Mar 2011 AP01 Appointment of Yves Regniers as a director
30 Mar 2011 TM01 Termination of appointment of Guy Faller as a director
21 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11