Advanced company searchLink opens in new window

INSULPAK HOLDINGS LIMITED

Company number 03813634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2014 TM01 Termination of appointment of Richard Hernke as a director
20 May 2014 AP01 Appointment of Robert Charles Dart as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 137
21 Dec 2012 TM01 Termination of appointment of Robert Korzenski as a director
21 Sep 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 137
06 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2012 AA Full accounts made up to 25 December 2011
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
26 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Anthony Frank Waters on 5 August 2010
06 Jun 2011 AA Full accounts made up to 26 December 2010
02 Oct 2010 AA Full accounts made up to 27 December 2009
10 Sep 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Richard R Hernke on 25 July 2010
24 Aug 2010 CH01 Director's details changed for Robert M Korzenski on 25 July 2010
19 Aug 2010 CH01 Director's details changed for Anthony Frank Waters on 25 July 2010
19 Aug 2010 CH01 Director's details changed for Robert M Korzenski on 25 July 2010
19 Aug 2010 CH01 Director's details changed for Richard R Hernke on 25 July 2010
19 Aug 2010 CH04 Secretary's details changed for Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 25 July 2010
04 Aug 2009 363a Return made up to 26/07/09; full list of members
03 Aug 2009 288c Director's change of particulars / anthony waters / 01/09/2008
14 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2