- Company Overview for FRIP PACKAGING LAMINATION LTD (06011479)
- Filing history for FRIP PACKAGING LAMINATION LTD (06011479)
- People for FRIP PACKAGING LAMINATION LTD (06011479)
- Charges for FRIP PACKAGING LAMINATION LTD (06011479)
- More for FRIP PACKAGING LAMINATION LTD (06011479)
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) |
---|---|---|---|
23 May 2016 | MR04 | Satisfaction of charge 3 in full | |
07 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
22 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
22 Sep 2015 | MR01 | Registration of charge 060114790006, created on 18 September 2015 | |
15 Jul 2015 | MR01 | Registration of charge 060114790005, created on 15 July 2015 | |
07 May 2015 | MR01 | Registration of charge 060114790004, created on 7 May 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | TM01 | Termination of appointment of Stephen Livesey as a director on 31 March 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Stephen Livesey as a director on 31 March 2015 | |
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
13 May 2014 | AUD | Auditor's resignation | |
24 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
10 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
10 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Apr 2012 | AD01 | Registered office address changed from 1B Dodwells Road Hinckley Leicestershire LE10 3BX United Kingdom on 3 April 2012 | |
28 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Mr Leslie William Gibson on 30 June 2010 |