- Company Overview for VALPAK RECYCLING LIMITED (04683865)
- Filing history for VALPAK RECYCLING LIMITED (04683865)
- People for VALPAK RECYCLING LIMITED (04683865)
- Charges for VALPAK RECYCLING LIMITED (04683865)
- Registers for VALPAK RECYCLING LIMITED (04683865)
- More for VALPAK RECYCLING LIMITED (04683865)
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) |
---|---|---|---|
25 Jun 2019 | AP03 | Appointment of John Terence Sullivan as a secretary on 24 June 2019 | |
01 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | AP01 | Appointment of Mr Paul Anthony Cox as a director on 21 December 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr John Terence Sullivan as a director on 21 December 2018 | |
21 Dec 2018 | MR04 | Satisfaction of charge 046838650002 in full | |
21 Dec 2018 | MR04 | Satisfaction of charge 046838650003 in full | |
26 Oct 2018 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
23 Mar 2018 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
23 Mar 2018 | AD02 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
23 Mar 2018 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
29 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | MR04 | Satisfaction of charge 046838650001 in full | |
31 Jul 2015 | MR01 | Registration of charge 046838650002, created on 30 July 2015 | |
31 Jul 2015 | MR01 | Registration of charge 046838650003, created on 30 July 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Nov 2013 | MR01 | Registration of charge 046838650001 |