- Company Overview for MAGNAPARVA PACKAGING LTD (08148829)
- Filing history for MAGNAPARVA PACKAGING LTD (08148829)
- People for MAGNAPARVA PACKAGING LTD (08148829)
- More for MAGNAPARVA PACKAGING LTD (08148829)
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
|
|
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
|
|
15 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
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
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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
|