Advanced company searchLink opens in new window

MAGNAPARVA PACKAGING LTD

Company number 08148829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 180
26 Jun 2015 CH01 Director's details changed for Mr Stephen Fisher on 26 June 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 166.60
15 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 133.3
07 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Mar 2014 AP01 Appointment of Mr Stephen Fisher as a director
09 Mar 2014 AP01 Appointment of Mrs Diane Jane Bryden as a director
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 133.30
  • ANNOTATION A second filed SH01 was registered on 7TH May 2014
05 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2014 SH10 Particulars of variation of rights attached to shares
05 Mar 2014 SH08 Change of share class name or designation
16 Dec 2013 TM01 Termination of appointment of Gavin Bowyer as a director
26 Nov 2013 AD01 Registered office address changed from C/O Office 10 Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ United Kingdom on 26 November 2013
19 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 19 February 2013
18 Feb 2013 TM01 Termination of appointment of Coddan Managers Service Limited as a director
18 Feb 2013 AP01 Appointment of Mr Andrew John Bowyer as a director
18 Feb 2013 AP01 Appointment of Mr Miles Warwick Ashcroft as a director
18 Feb 2013 AP03 Appointment of Mr Miles Warwick Ashcroft as a secretary
09 Aug 2012 AD02 Register inspection address has been changed
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)