Advanced company searchLink opens in new window

BOXES AND PACKAGING (CAMBRIDGE) LIMITED

Company number 03862294

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)
06 Feb 2002 288b Director resigned
13 Nov 2001 288a New director appointed
13 Nov 2001 288a New director appointed
13 Nov 2001 363s Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 Sep 2001 288b Director resigned
15 Mar 2001 395 Particulars of mortgage/charge
20 Dec 2000 363s Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Director's particulars changed
01 Dec 2000 395 Particulars of mortgage/charge
01 Dec 2000 395 Particulars of mortgage/charge
01 Dec 2000 395 Particulars of mortgage/charge
08 Feb 2000 288a New director appointed
02 Feb 2000 395 Particulars of mortgage/charge
02 Feb 2000 395 Particulars of mortgage/charge
02 Feb 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Feb 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
02 Feb 2000 155(6)a Declaration of assistance for shares acquisition
27 Jan 2000 395 Particulars of mortgage/charge
19 Jan 2000 CERTNM Company name changed rocprem LIMITED\certificate issued on 20/01/00
01 Dec 1999 225 Accounting reference date extended from 31/10/00 to 31/12/00
01 Dec 1999 88(2)R Ad 15/10/99--------- £ si 99@1=99 £ ic 1/100
18 Oct 1999 288b Secretary resigned
15 Oct 1999 NEWINC Incorporation