- Company Overview for NETWORK PACKAGING LIMITED (03400627)
- Filing history for NETWORK PACKAGING LIMITED (03400627)
- People for NETWORK PACKAGING LIMITED (03400627)
- Charges for NETWORK PACKAGING LIMITED (03400627)
- More for NETWORK PACKAGING LIMITED (03400627)
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) |
---|---|---|---|
07 Feb 2013 | TM02 | Termination of appointment of Gary Lewis as a secretary | |
10 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Kris Yvonne Plimmer on 12 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Michaela Jane Dunn on 12 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Samantha Lewis on 12 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Gillian Elaine Tugman on 12 September 2012 | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Neal Ronald Tugman on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Kris Yvonne Plimmer on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Gillian Elaine Tugman on 22 October 2009 | |
22 Oct 2009 | CH03 | Secretary's details changed for Gary Philip Lewis on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Andrew Jonathan Plimmer on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Samantha Lewis on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Michaela Jane Dunn on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Gary Philip Lewis on 22 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Martin John Dunn on 22 October 2009 | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |