MULTI PACKAGING SOLUTIONS BELFAST LIMITED
Company number NI004663
- Company Overview for MULTI PACKAGING SOLUTIONS BELFAST LIMITED (NI004663)
- Filing history for MULTI PACKAGING SOLUTIONS BELFAST LIMITED (NI004663)
- People for MULTI PACKAGING SOLUTIONS BELFAST LIMITED (NI004663)
- Charges for MULTI PACKAGING SOLUTIONS BELFAST LIMITED (NI004663)
- More for MULTI PACKAGING SOLUTIONS BELFAST LIMITED (NI004663)
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) |
---|---|---|---|
19 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
09 Jun 2017 | MR04 | Satisfaction of charge NI0046630010 in full | |
09 Jun 2017 | MR04 | Satisfaction of charge NI0046630011 in full | |
09 Jun 2017 | MR04 | Satisfaction of charge NI0046630012 in full | |
09 Jun 2017 | MR04 | Satisfaction of charge NI0046630013 in full | |
09 Jun 2017 | MR04 | Satisfaction of charge NI0046630014 in full | |
16 Mar 2017 | MA | Memorandum and Articles of Association | |
10 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Feb 2017 | AP01 | Appointment of Mr Mark John Wenham as a director on 10 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | MR01 | Registration of charge NI0046630014, created on 4 January 2017 | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
19 Jul 2016 | SH08 | Change of share class name or designation | |
28 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
23 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
16 Feb 2015 | MR01 | Registration of charge NI0046630013, created on 3 February 2015 | |
07 Aug 2014 | AA | Full accounts made up to 29 December 2013 | |
28 Jul 2014 | AD01 | Registered office address changed from C/O Chesapeake Belfast Limited Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW Northern Ireland to - Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW on 28 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland to - Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW on 28 July 2014 |