- 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) |
---|---|---|---|
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
|
|
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 |