GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED
Company number 06409037
- Company Overview for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Filing history for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- People for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Charges for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- More for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
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 Oct 2009 | CH01 | Director's details changed for Leon Taviansky on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Harford Gerard on 23 October 2009 | |
28 Mar 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
25 Mar 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
19 Mar 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 | |
22 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2008 | 88(2) | Capitals not rolled up | |
22 Dec 2008 | 288a | Secretary appointed david thomas lovell | |
22 Dec 2008 | 288a | Director appointed henry martin thomas reid | |
22 Dec 2008 | 288a | Director appointed leon taviansky | |
22 Dec 2008 | 288b | Appointment terminated secretary harford gerard | |
22 Dec 2008 | 288b | Appointment terminated director smith nicholas | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from robin mills leeds road idle bradford west yorkshire BD10 9TE | |
27 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
27 May 2008 | CERTNM | Company name changed L&P 200 LIMITED\certificate issued on 29/05/08 | |
19 May 2008 | RESOLUTIONS |
Resolutions
|
|
19 May 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ | |
19 May 2008 | 88(2) | Ad 21/04/08\gbp si 20@1=20\gbp ic 1/21\ | |
19 May 2008 | 288b | Appointment terminated secretary lee & priestley secretary LIMITED | |
19 May 2008 | 288b | Appointment terminated director lee & priestley LIMITED | |
19 May 2008 | 288a | Director appointed smith nicholas | |
19 May 2008 | 288a | Director and secretary appointed harford gerard | |
25 Oct 2007 | NEWINC | Incorporation |