- Company Overview for IMPACT SF PACKAGING LIMITED (02661757)
- Filing history for IMPACT SF PACKAGING LIMITED (02661757)
- People for IMPACT SF PACKAGING LIMITED (02661757)
- Charges for IMPACT SF PACKAGING LIMITED (02661757)
- More for IMPACT SF PACKAGING LIMITED (02661757)
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) |
---|---|---|---|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AP01 | Appointment of Mr Neal Andrew Jannels as a director on 14 May 2015 | |
13 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Timothy Henson as a director | |
19 Mar 2012 | TM02 | Termination of appointment of Timothy Henson as a secretary | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
13 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Dale Anthony Clifford Jannels on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Timothy Victor Henson on 1 October 2009 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
01 Dec 2008 | 363a | Return made up to 11/11/08; full list of members | |
10 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
05 Apr 2008 | 288c | Director and secretary's change of particulars / timothy henson / 01/03/2008 | |
29 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 |