- Company Overview for ROCK SOLID PACKAGING LIMITED (06705137)
- Filing history for ROCK SOLID PACKAGING LIMITED (06705137)
- People for ROCK SOLID PACKAGING LIMITED (06705137)
- More for ROCK SOLID PACKAGING LIMITED (06705137)
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) |
---|---|---|---|
29 Mar 2012 | TM02 | Termination of appointment of Stephen Chawner as a secretary | |
29 Mar 2012 | AP03 | Appointment of Ms Donna Samantha Needham as a secretary | |
28 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
14 Oct 2010 | CH02 | Director's details changed for Noble Director Limited on 12 January 2010 | |
21 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Sep 2009 | 363a | Return made up to 23/09/09; full list of members | |
19 Feb 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
12 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jan 2009 | 288b | Appointment terminated director vertex law (co secretarial) LTD | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from 23 kings hill avenue kings hill west malling kent ME19 4UA | |
21 Jan 2009 | 288a | Director appointed stephen chawner | |
21 Jan 2009 | 288a | Director appointed noble director LIMITED | |
20 Jan 2009 | CERTNM | Company name changed VL22 LIMITED\certificate issued on 21/01/09 | |
25 Nov 2008 | 288a | Secretary appointed stephen chawner | |
23 Sep 2008 | NEWINC | Incorporation |