- Company Overview for SIGNODE UK LTD (07405243)
- Filing history for SIGNODE UK LTD (07405243)
- People for SIGNODE UK LTD (07405243)
- Charges for SIGNODE UK LTD (07405243)
- More for SIGNODE UK LTD (07405243)
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 Feb 2017 | MR01 | Registration of charge 074052430002, created on 9 February 2017 | |
04 Nov 2016 | AP01 | Appointment of Mr Frank Lennart Bangman as a director on 13 October 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Hans-Rudolf Kaiser as a director on 13 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
14 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
14 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
14 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
14 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
03 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
03 Feb 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
27 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
27 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
21 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
09 Jun 2015 | CH01 | Director's details changed for Hans-Rudolf Kaiser on 5 June 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
06 Nov 2014 | CH01 | Director's details changed for Nils Alfons Michael Stenger on 1 October 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Kevin Jon Green on 1 October 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Nils Alfons Michael Stenger on 1 October 2014 | |
13 Oct 2014 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
13 Oct 2014 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
04 Sep 2014 | MR01 | Registration of charge 074052430001, created on 27 August 2014 | |
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | AP01 | Appointment of Nils Alfons Michael Stenger as a director on 3 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Edward Ufland as a director on 1 May 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 99 Gresham Street London EC2V 7NG to Unit 51, Empire Industrial Park Brickyard Road Aldridge Walsall WS9 8XT on 6 August 2014 |