PACKAGING SOLUTIONS INTERNATIONAL LIMITED
Company number 03885675
- Company Overview for PACKAGING SOLUTIONS INTERNATIONAL LIMITED (03885675)
- Filing history for PACKAGING SOLUTIONS INTERNATIONAL LIMITED (03885675)
- People for PACKAGING SOLUTIONS INTERNATIONAL LIMITED (03885675)
- Charges for PACKAGING SOLUTIONS INTERNATIONAL LIMITED (03885675)
- More for PACKAGING SOLUTIONS INTERNATIONAL LIMITED (03885675)
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) |
---|---|---|---|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Apr 2011 | AD01 | Registered office address changed from St Moritz House 30 Clifton Road Lower Parkstone Poole Dorset BH14 9PP on 21 April 2011 | |
21 Apr 2011 | CH03 | Secretary's details changed for John Jordan on 21 April 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Sep 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 31 October 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for John Mccaul on 22 February 2010 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from 28 pavillion close aldridge walsall west midlands WS9 8LS | |
05 Sep 2009 | 288b | Appointment terminated director paul chapman | |
24 Mar 2009 | 288c | Director's change of particulars / john mccaul / 19/03/2009 | |
24 Mar 2009 | 363a | Return made up to 31/12/08; no change of members | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 28 pavillion close aldridge walsall west midlands WS9 8LS | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from, shanagarry house, 12 burgess wood road, beaconsfield, buckinghamshire, HP9 1EQ | |
05 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Mar 2008 | 363s |
Return made up to 29/11/07; full list of members
|