INTEGRATED PACKING SERVICES LIMITED
Company number 06963601
- Company Overview for INTEGRATED PACKING SERVICES LIMITED (06963601)
- Filing history for INTEGRATED PACKING SERVICES LIMITED (06963601)
- People for INTEGRATED PACKING SERVICES LIMITED (06963601)
- Charges for INTEGRATED PACKING SERVICES LIMITED (06963601)
- More for INTEGRATED PACKING SERVICES LIMITED (06963601)
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) |
---|---|---|---|
07 Mar 2016 | AP01 | Appointment of Mr Christian Lee Price as a director on 1 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Steven James Winwood as a director on 1 March 2016 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
04 Jul 2014 | MR01 | Registration of charge 069636010001 | |
14 May 2014 | CERTNM |
Company name changed culina ips contract packing LIMITED\certificate issued on 14/05/14
|
|
14 May 2014 | CONNOT | Change of name notice | |
30 Apr 2014 | AP01 | Appointment of Mr Nigel Stephen Jury as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Paul Cheney as a director | |
25 Mar 2014 | TM02 | Termination of appointment of Michael Naylor as a secretary | |
25 Mar 2014 | AP03 | Appointment of Mr Nigel Stephen Jury as a secretary | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
24 Jan 2013 | AP03 | Appointment of Mr Michael Thomas Arthur Naylor as a secretary | |
24 Jan 2013 | AP03 | Appointment of Mr Michael Thomas Arthur Naylor as a secretary | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
21 Dec 2011 | MISC | Section 519 | |
08 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
18 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Andrew Dawson on 1 July 2010 |