- Company Overview for FLEXOPACK (STAFFORD) LIMITED (05942795)
- Filing history for FLEXOPACK (STAFFORD) LIMITED (05942795)
- People for FLEXOPACK (STAFFORD) LIMITED (05942795)
- More for FLEXOPACK (STAFFORD) LIMITED (05942795)
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) |
---|---|---|---|
06 May 2008 | 287 | Registered office changed on 06/05/2008 from 2A peveril drive nottingham NG7 1DE | |
14 Mar 2008 | 288a | Director appointed joan patricia lewis | |
07 Mar 2008 | 288b | Appointment terminated director christopher burgass | |
06 Dec 2007 | 225 | Accounting reference date extended from 30/09/07 to 28/02/08 | |
18 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
18 Oct 2007 | 190 | Location of debenture register | |
18 Oct 2007 | 353 | Location of register of members | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 486 mansfield road sherwood nottingham nottinghamshire NG5 2FB | |
28 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
17 Nov 2006 | CERTNM | Company name changed willoughby (544) LIMITED\certificate issued on 17/11/06 | |
10 Nov 2006 | 88(2)R | Ad 31/10/06--------- £ si 999@1=999 £ ic 1/1000 | |
10 Nov 2006 | 287 | Registered office changed on 10/11/06 from: 80 mount street nottingham NG1 6HH | |
10 Nov 2006 | 288b | Secretary resigned | |
10 Nov 2006 | 288b | Director resigned | |
10 Nov 2006 | 288a | New secretary appointed;new director appointed | |
10 Nov 2006 | 288a | New director appointed | |
21 Sep 2006 | NEWINC | Incorporation |