AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED
Company number 03132894
- Company Overview for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- Filing history for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- People for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- Charges for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
- More for AVERY DENNISON OFFICE PRODUCTS MANUFACTURING U.K. LIMITED (03132894)
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) |
---|---|---|---|
18 Jul 2017 | TM02 | Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
15 Jun 2016 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr Karl Heinz Lauret as a director on 29 February 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Huibert Nicolaas Van Gijn as a director on 29 February 2016 | |
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
11 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Jan 2014 | AUD | Auditor's resignation | |
05 Dec 2013 | AP03 | Appointment of Ms Maria Virginia Selvino as a secretary | |
05 Dec 2013 | AP01 | Appointment of Ms Maria Virginia Selvino as a director | |
05 Dec 2013 | TM02 | Termination of appointment of Anthonius Haitsma as a secretary | |
05 Dec 2013 | TM01 | Termination of appointment of Anthonius Haitsma as a director | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
11 Jul 2013 | AP03 | Appointment of Mr Anthonius Johannes Philippus Haitsma as a secretary | |
11 Jul 2013 | TM02 | Termination of appointment of Ignacio Walker as a secretary | |
11 Jul 2013 | AP01 | Appointment of Mr Anthonius Johannes Philippus Haitsma as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Ignacio Walker as a director | |
20 Nov 2012 | AP01 | Appointment of Mr. Paul Justin Newman as a director | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
02 May 2012 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 May 2012 |