- 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) |
---|---|---|---|
01 Oct 2013 | TM01 | Termination of appointment of David Allen as a director | |
13 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
17 Jul 2013 | TM01 | Termination of appointment of Philip Carr as a director | |
11 Feb 2013 | AP01 | Appointment of Mr Stephen Paul King as a director | |
15 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 30 June 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
24 May 2011 | TM01 | Termination of appointment of George Whitehead as a director | |
10 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Christine Anne Wragg on 29 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for George Henry Whitehead on 29 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Keith Arthur Hobbs on 29 August 2010 | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Oct 2009 | TM01 | Termination of appointment of Alistair Gough as a director | |
01 Oct 2009 | 288a | Director appointed philip blair carr | |
01 Oct 2009 | 288a | Director appointed david stuart allen | |
14 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from huntsman house mansion close moulton park northampton northamptonshire NN3 6LA | |
14 Sep 2009 | 190 | Location of debenture register | |
14 Sep 2009 | 353 | Location of register of members | |
04 Jul 2009 | AA | Full accounts made up to 30 June 2008 |