- Company Overview for OFFSET PACKAGING LIMITED (06024751)
- Filing history for OFFSET PACKAGING LIMITED (06024751)
- People for OFFSET PACKAGING LIMITED (06024751)
- Charges for OFFSET PACKAGING LIMITED (06024751)
- More for OFFSET PACKAGING LIMITED (06024751)
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) |
---|---|---|---|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AD02 | Register inspection address has been changed from C/O Anne Wallis 188 Forstal Road Aylesford Kent ME20 7DB United Kingdom | |
14 Oct 2013 | AP01 | Appointment of Mr Stephen Richard Roots as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Frank Wallis as a director | |
01 Oct 2013 | TM02 | Termination of appointment of Sylvia Wallis as a secretary | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
05 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Frank Antonio Wallis on 11 December 2009 | |
06 Jan 2010 | AD02 | Register inspection address has been changed | |
06 Jan 2010 | CH01 | Director's details changed for Hugh Jarvis on 11 December 2009 | |
06 Jan 2010 | CH03 | Secretary's details changed for Sylvia Anne Wallis on 11 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Edward Alexander Bone on 11 December 2009 | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
21 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2008 | 88(2) | Capitals not rolled up | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Jul 2008 | 88(2) | Ad 07/04/08-21/04/08\gbp si 199998@1=199998\gbp ic 2/200000\ | |
30 Jul 2008 | 123 | Nc inc already adjusted 16/07/08 |