Advanced company searchLink opens in new window

MULTI PACKAGING SOLUTIONS LIMITED

Company number 08568993

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)
23 May 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
20 May 2014 MR01 Registration of charge 085689930010
28 Feb 2014 MR01 Registration of charge 085689930009
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 329,896,288
24 Feb 2014 MR01 Registration of charge 085689930005
24 Feb 2014 MR01 Registration of charge 085689930006
24 Feb 2014 MR01 Registration of charge 085689930008
24 Feb 2014 MR01 Registration of charge 085689930007
20 Dec 2013 MR01 Registration of charge 085689930004
13 Dec 2013 AP01 Appointment of Mr Timothy Whitfield as a director
13 Dec 2013 AP01 Appointment of Mr Mark John Wenham as a director
05 Dec 2013 CERTNM Company name changed chesapeake services LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
07 Nov 2013 AD01 Registered office address changed from Chesapeake Limited Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom on 7 November 2013
04 Nov 2013 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 4 November 2013
01 Nov 2013 CERTNM Company name changed chase bidco LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 164,948,144
18 Oct 2013 AP01 Appointment of Mr Eric John Kump as a director
17 Oct 2013 TM01 Termination of appointment of Matthew Coles as a director
17 Oct 2013 AP01 Appointment of Mr Ricki Brent Smith as a director
17 Oct 2013 AP01 Appointment of Mr Michael Cheetham as a director
12 Sep 2013 MR01 Registration of charge 085689930003
15 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2013 MR01 Registration of charge 085689930001
11 Jul 2013 MR01 Registration of charge 085689930002
19 Jun 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013