Advanced company searchLink opens in new window

STOROPACK REICHENECKER HOLDING LIMITED

Company number 02809587

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)
09 Apr 2002 403a Declaration of satisfaction of mortgage/charge
19 Feb 2002 288a New director appointed
19 Feb 2002 288a New director appointed
11 Dec 2001 CERTNM Company name changed storopack reichenecker holding l imited\certificate issued on 11/12/01
14 Nov 2001 395 Particulars of mortgage/charge
02 Nov 2001 AA Accounts made up to 31 December 2000
15 May 2001 363s Return made up to 15/04/01; full list of members
24 Aug 2000 AA Accounts made up to 31 December 1999
16 May 2000 363s Return made up to 15/04/00; full list of members
22 Sep 1999 AA Accounts made up to 31 December 1998
06 Jul 1999 363s Return made up to 15/04/99; no change of members
09 Apr 1999 395 Particulars of mortgage/charge
24 Sep 1998 AA Accounts made up to 31 December 1997
26 May 1998 363s Return made up to 15/04/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/04/98; full list of members
31 Mar 1998 287 Registered office changed on 31/03/98 from: prentis chambers earl street maidstone kent ME14 1PF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/03/98 from: prentis chambers earl street maidstone kent ME14 1PF
12 Aug 1997 AA Accounts made up to 31 December 1996
22 Apr 1997 363s Return made up to 15/04/97; full list of members
20 Dec 1996 395 Particulars of mortgage/charge
01 Nov 1996 AA Accounts made up to 31 December 1995
24 May 1996 395 Particulars of mortgage/charge
27 Dec 1995 88(2) Ad 13/12/95--------- £ si 500000@1=500000 £ ic 1500000/2000000
27 Dec 1995 287 Registered office changed on 27/12/95 from: st georges house 103 tonbridge road maidstone kent ME16 8JN
22 Nov 1995 395 Particulars of mortgage/charge
03 Nov 1995 AA Accounts for a small company made up to 31 December 1994
09 May 1995 363s Return made up to 15/04/95; no change of members