- Company Overview for CESUR PACKAGING UK LIMITED (05604049)
- Filing history for CESUR PACKAGING UK LIMITED (05604049)
- People for CESUR PACKAGING UK LIMITED (05604049)
- Charges for CESUR PACKAGING UK LIMITED (05604049)
- More for CESUR PACKAGING UK LIMITED (05604049)
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) |
---|---|---|---|
21 Jun 2010 | SH08 | Change of share class name or designation | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
15 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
18 Dec 2008 | 363a | Return made up to 26/10/08; no change of members | |
19 Jun 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
17 Dec 2007 | 363s | Return made up to 26/10/07; no change of members | |
22 Aug 2007 | 287 | Registered office changed on 22/08/07 from: 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ | |
17 Aug 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
27 Nov 2006 | 363s | Return made up to 26/10/06; full list of members | |
02 Sep 2006 | 395 | Particulars of mortgage/charge | |
12 May 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
04 May 2006 | 288a | New director appointed | |
04 May 2006 | 288a | New director appointed | |
03 May 2006 | 288a | New director appointed | |
03 May 2006 | 288a | New director appointed | |
24 Apr 2006 | 288b | Director resigned | |
10 Apr 2006 | CERTNM | Company name changed global bulk packaging LIMITED\certificate issued on 10/04/06 | |
03 Jan 2006 | 395 | Particulars of mortgage/charge | |
26 Oct 2005 | 288b | Secretary resigned | |
26 Oct 2005 | NEWINC | Incorporation |