- Company Overview for PARKSIDE PACKAGING LIMITED (03243805)
- Filing history for PARKSIDE PACKAGING LIMITED (03243805)
- People for PARKSIDE PACKAGING LIMITED (03243805)
- Charges for PARKSIDE PACKAGING LIMITED (03243805)
- More for PARKSIDE PACKAGING LIMITED (03243805)
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) |
---|---|---|---|
05 Jun 2015 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 14 May 2015 | |
16 May 2015 | TM02 | Termination of appointment of Michelle Samantha Brightman as a secretary on 6 May 2015 | |
16 May 2015 | TM01 | Termination of appointment of Keith Arthur Hobbs as a director on 6 May 2015 | |
16 May 2015 | TM01 | Termination of appointment of Christine Anne Wragg as a director on 6 May 2015 | |
16 May 2015 | TM01 | Termination of appointment of Barry David Hancock as a director on 6 May 2015 | |
16 May 2015 | TM01 | Termination of appointment of Gail Mccolm as a director on 6 May 2015 | |
16 May 2015 | TM01 | Termination of appointment of Joost Willem Peter Smallenbroek as a director on 6 May 2015 | |
07 May 2015 | MR04 | Satisfaction of charge 032438050005 in full | |
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Mariusz Siwak as a director on 2 April 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Andrew John Price as a director on 18 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mrs Gail Mccolm as a director on 4 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Mr Mariusz Siwak as a director on 4 February 2015 | |
17 Dec 2014 | AP03 | Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Raymond Denis Carter as a secretary on 17 December 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
28 Aug 2014 | AP03 | Appointment of Mr Raymond Denis Carter as a secretary on 28 August 2014 | |
22 Aug 2014 | MR01 | Registration of charge 032438050005, created on 15 August 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Richard John Heald as a secretary on 27 June 2014 | |
23 May 2014 | AP03 | Appointment of Mr Richard John Heald as a secretary | |
06 May 2014 | TM02 | Termination of appointment of Caroline Sigley as a secretary | |
05 Dec 2013 | TM01 | Termination of appointment of Stephen King as a director | |
02 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
15 Oct 2013 | AP01 | Appointment of Mr Andrew John Price as a director | |
15 Oct 2013 | AP01 | Appointment of Mr Joost Willem Peter Smallenbroek as a director |