- Company Overview for MULTI PACKAGING SOLUTIONS LIMITED (08568993)
- Filing history for MULTI PACKAGING SOLUTIONS LIMITED (08568993)
- People for MULTI PACKAGING SOLUTIONS LIMITED (08568993)
- Charges for MULTI PACKAGING SOLUTIONS LIMITED (08568993)
- More for MULTI PACKAGING SOLUTIONS LIMITED (08568993)
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
|
|
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
|
|
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
|
|
22 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
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
|
|
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 |