- Company Overview for UPL PRINT & PACKAGING LIMITED (05511995)
- Filing history for UPL PRINT & PACKAGING LIMITED (05511995)
- People for UPL PRINT & PACKAGING LIMITED (05511995)
- More for UPL PRINT & PACKAGING LIMITED (05511995)
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) |
---|---|---|---|
22 Oct 2007 | 288b | Secretary resigned | |
22 Oct 2007 | 288a | New secretary appointed | |
17 Oct 2007 | 363a | Return made up to 18/07/07; full list of members | |
17 Oct 2007 | 288c | Secretary's particulars changed | |
17 Oct 2007 | 288c | Director's particulars changed | |
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
21 May 2007 | 287 | Registered office changed on 21/05/07 from: oakley lodge, 83 springfield rd chelmsford essex CM2 6JL | |
08 May 2007 | CERTNM | Company name changed d & h finance LIMITED\certificate issued on 08/05/07 | |
25 Jul 2006 | 363a | Return made up to 18/07/06; full list of members | |
21 Jun 2006 | CERTNM | Company name changed churchill leisure (paxford) LTD\certificate issued on 21/06/06 | |
13 Jun 2006 | 288a | New secretary appointed | |
20 Sep 2005 | 288a | New director appointed | |
08 Sep 2005 | 88(2)R | Ad 20/07/05--------- £ si 99@1=99 £ ic 1/100 | |
19 Jul 2005 | 288b | Secretary resigned | |
19 Jul 2005 | 288b | Director resigned | |
18 Jul 2005 | NEWINC | Incorporation |