INTELLIGENT PACKAGING SOLUTIONS LIMITED
Company number 09163186
- Company Overview for INTELLIGENT PACKAGING SOLUTIONS LIMITED (09163186)
- Filing history for INTELLIGENT PACKAGING SOLUTIONS LIMITED (09163186)
- People for INTELLIGENT PACKAGING SOLUTIONS LIMITED (09163186)
- Charges for INTELLIGENT PACKAGING SOLUTIONS LIMITED (09163186)
- More for INTELLIGENT PACKAGING SOLUTIONS LIMITED (09163186)
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) |
---|---|---|---|
05 May 2016 | AA | Full accounts made up to 31 July 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
07 Oct 2015 | MR01 | Registration of charge 091631860002, created on 28 September 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
27 Nov 2014 | CERTNM |
Company name changed thermopak packaging LIMITED\certificate issued on 27/11/14
|
|
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 July 2015 | |
01 Oct 2014 | AD01 | Registered office address changed from Whitchurch Business Centre Corser House Green End Whitchurch Shropshire SY13 1AD England to Unit 3, Airedale Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 1 October 2014 | |
05 Sep 2014 | MR01 | Registration of charge 091631860001, created on 18 August 2014 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 August 2014
|
|
19 Aug 2014 | AP01 | Appointment of Mr Andrew Robert Bairstow as a director on 14 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mrs Michelle Annette Bairstow as a director on 14 August 2014 | |
05 Aug 2014 | NEWINC |
Incorporation
|