- Company Overview for AMPAC EUROPE LIMITED (03653088)
- Filing history for AMPAC EUROPE LIMITED (03653088)
- People for AMPAC EUROPE LIMITED (03653088)
- Charges for AMPAC EUROPE LIMITED (03653088)
- More for AMPAC EUROPE LIMITED (03653088)
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) |
---|---|---|---|
19 Aug 2019 | PSC02 | Notification of Halma Plc as a person with significant control on 15 July 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to C/O Cranford Controls Limited Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Alfonso Pelliccione as a director on 9 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Daniel Sergio Dias as a director on 9 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Gavin Van Der Pant as a director on 9 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Antonio Messercola as a director on 9 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Steven Malcolm Brown as a director on 9 July 2019 | |
18 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
16 Sep 2015 | TM02 | Termination of appointment of Rachelle Esther Spyker as a secretary on 29 June 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from Unit 2 Waterbrook Estate Waterbrook Road Alton Hampshire GU34 2UD England on 26 February 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
12 Nov 2012 | AD01 | Registered office address changed from Unit 18 West Moor Park Networkcentre Doncaster DN3 3GW on 12 November 2012 |