- Company Overview for APTARGROUP UK HOLDINGS LIMITED (04613135)
- Filing history for APTARGROUP UK HOLDINGS LIMITED (04613135)
- People for APTARGROUP UK HOLDINGS LIMITED (04613135)
- More for APTARGROUP UK HOLDINGS LIMITED (04613135)
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) |
---|---|---|---|
03 Jun 2013 | AP01 | Appointment of Mr Michael Geoffrey Page as a director on 7 May 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Christine Therese Alba Parish as a director on 7 May 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Sep 2012 | AP03 | Appointment of Mr Paul Glew as a secretary on 31 August 2012 | |
06 Sep 2012 | TM02 | Termination of appointment of Christine Therese Alba Parish as a secretary on 31 August 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from Cygna House Opal Drive Fox Milne Milton Keynes MK15 0DF United Kingdom on 20 December 2011 | |
21 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
14 Dec 2010 | AP03 | Appointment of Mrs Christine Therese Alba Parish as a secretary | |
14 Dec 2010 | TM02 | Termination of appointment of Anne Robertson as a secretary | |
14 Dec 2010 | CH01 | Director's details changed for Mrs Christine Therese Alba Parish on 31 October 2009 | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Christine Therese Alba Parish on 1 October 2009 | |
01 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
01 Oct 2009 | 288b | Appointment terminated secretary robert bruce | |
01 Oct 2009 | 288a | Secretary appointed anne robertson | |
06 Feb 2009 | 363a | Return made up to 10/12/08; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from cyna house opal drive fox milne milton keynes MK15 0DF united kingdom | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from 11 holdom avenue saxon park ind est bletchley milton keynes buckinghamshire MK1 1QU | |
19 Aug 2008 | AA |
Accounts for a dormant company made up to 31 December 2007
|
|
21 May 2008 | 363s |
Return made up to 10/12/07; no change of members
|
|
22 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 |