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) |
---|---|---|---|
18 Aug 2010 | CH01 | Director's details changed for Steven James Winwood on 1 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Thomas Van Mourik on 1 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Paul William Cheney on 1 July 2010 | |
15 Apr 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
12 Mar 2010 | AD01 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom on 12 March 2010 | |
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 24 February 2010
|
|
02 Mar 2010 | AP01 | Appointment of Steven James Winwood as a director | |
02 Mar 2010 | AP01 | Appointment of Thomas Van Mourik as a director | |
02 Mar 2010 | AP01 | Appointment of Paul William Cheney as a director | |
02 Mar 2010 | AP01 | Appointment of Andrew Dawson as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Stuart Scott-Goldstone as a director | |
13 Nov 2009 | CERTNM |
Company name changed culina ips LIMITED\certificate issued on 13/11/09
|
|
13 Nov 2009 | CONNOT | Change of name notice | |
15 Jul 2009 | NEWINC | Incorporation |