Advanced company searchLink opens in new window

SEGEZHA PACKAGING UK LIMITED

Company number 05545888

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)
05 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 AA Full accounts made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2009 AP01 Appointment of Hubertus Cornelis Marie Verheijden as a director
11 Dec 2009 TM01 Termination of appointment of Peter Buckley as a director
11 Dec 2009 AP03 Appointment of Cornelis Maria Augustinus Van Den Ende as a secretary
11 Dec 2009 TM02 Termination of appointment of Stefan Karlsson as a secretary
09 Sep 2009 363a Return made up to 25/08/09; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
10 Oct 2008 363a Return made up to 25/08/08; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from vulcan house, priory road strood rochester kent ME2 2BD
09 Apr 2008 288c Director's Change of Particulars / peter buckley / 31/03/2008 / HouseName/Number was: , now: 2; Street was: 43 allee du lac, now: bishopscourt way; Area was: inforieour, now: ; Post Town was: le vestiney, now: bishopstown; Region was: 78110, now: cork; Country was: france, now: ireland
21 Nov 2007 287 Registered office changed on 21/11/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
16 Nov 2007 363a Return made up to 25/08/07; full list of members
05 Nov 2007 288b Secretary resigned
26 Oct 2007 CERTNM Company name changed korsnas packaging LIMITED\certificate issued on 26/10/07
24 Oct 2007 288b Director resigned
24 Oct 2007 288a New secretary appointed
15 Oct 2007 AA Full accounts made up to 31 December 2006
21 Sep 2006 363a Return made up to 25/08/06; full list of members
01 Dec 2005 288a New director appointed
01 Dec 2005 288a New director appointed
25 Nov 2005 225 Accounting reference date extended from 31/08/06 to 31/12/06
25 Nov 2005 288b Director resigned