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) |
---|---|---|---|
23 Feb 2012 | TM02 | Termination of appointment of Alida Van Leeuwen as a secretary | |
23 Feb 2012 | TM01 | Termination of appointment of Alida Van Leeuwen as a director | |
23 Feb 2012 | AP01 | Appointment of Michael Collins as a director | |
22 Feb 2012 | AP01 | Appointment of Huibert Nicolaas Van Gijn as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Susan Miller as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Karyn Rodriguez as a director | |
22 Feb 2012 | AP03 | Appointment of Ignacio Walker as a secretary | |
22 Feb 2012 | AP01 | Appointment of Ignacio Walker as a director | |
06 Feb 2012 | AUD | Auditor's resignation | |
05 Jan 2012 | MISC | Auditors res | |
14 Nov 2011 | CH01 | Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 | |
07 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
26 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Sep 2010 | AP01 | Appointment of Karyn Elizabeth Rodriguez as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Richard Randall as a director | |
10 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
18 Dec 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 | |
16 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
01 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
10 Nov 2008 | 288a | Director appointed susan calabrese miller | |
10 Nov 2008 | 288b | Appointment terminated director robert van schoonenberg | |
26 Aug 2008 | 363a | Return made up to 31/07/08; full list of members |