Advanced company searchLink opens in new window

FRIP PACKAGING LAMINATION LTD

Company number 06011479

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)
13 Jul 2010 CH01 Director's details changed for Stephen Livesey on 30 June 2010
13 Jul 2010 CH01 Director's details changed for Mr John Steven Burns on 30 June 2010
13 Jul 2010 CH03 Secretary's details changed for Mr Leslie William Gibson on 30 June 2010
04 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Stephen Livesey on 20 April 2010
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
10 Dec 2009 AA Full accounts made up to 31 March 2009
02 Dec 2009 AA01 Previous accounting period shortened from 30 November 2009 to 31 March 2009
06 Jul 2009 363a Return made up to 20/04/09; full list of members
23 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007
02 Jul 2008 395 Duplicate mortgage certificatecharge no:1
20 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2008 88(2) Ad 21/04/08\gbp si 198@1=198\gbp ic 2/200\
23 Apr 2008 123 Gbp nc 100/200\21/04/08
22 Apr 2008 363a Return made up to 20/04/08; full list of members
18 Apr 2008 288c Director and secretary's change of particulars / leslie gibson / 07/04/2008
15 Apr 2008 288a Secretary appointed mr leslie william gibson
15 Apr 2008 288a Director appointed mr leslie william gibson
08 Apr 2008 288a Director appointed mr john steven burns
07 Apr 2008 288b Appointment terminated director thomas carberry
29 Mar 2008 287 Registered office changed on 29/03/2008 from 1 heather close grove road sonning common reading oxfordshire RG4 9EF
28 Mar 2008 288b Appointment terminated secretary thomas carberry
30 Nov 2007 363a Return made up to 28/11/07; full list of members
28 Nov 2006 NEWINC Incorporation