- Company Overview for GREINER PACKAGING LIMITED (NI008578)
- Filing history for GREINER PACKAGING LIMITED (NI008578)
- People for GREINER PACKAGING LIMITED (NI008578)
- Charges for GREINER PACKAGING LIMITED (NI008578)
- More for GREINER PACKAGING LIMITED (NI008578)
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) |
---|---|---|---|
09 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
12 Apr 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
02 Apr 2010 | AP01 | Appointment of Mr Harald Steiner as a director | |
01 Apr 2010 | CH01 | Director's details changed for Mr Christian Kowenz on 24 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Andreas Frank on 2 October 2009 | |
26 Jan 2010 | CH03 | Secretary's details changed for Stephen David Burns on 2 October 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Christian Kowenz on 2 October 2009 | |
11 Jan 2010 | AP01 | Appointment of Jaroslaw Zasadzinski as a director | |
02 Jul 2009 | AC(NI) | 31/12/08 annual accts | |
29 Oct 2008 | 371S(NI) | 02/10/08 annual return shuttle | |
22 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
23 Jan 2008 | 411A(NI) | Mortgage satisfaction | |
23 Jan 2008 | 411A(NI) | Mortgage satisfaction | |
23 Jan 2008 | 411A(NI) | Mortgage satisfaction | |
23 Jan 2008 | 411A(NI) | Mortgage satisfaction | |
23 Jan 2008 | 411A(NI) | Mortgage satisfaction | |
16 Jan 2008 | UDM+A(NI) | Updated mem and arts | |
11 Jan 2008 | CERTC(NI) | Cert change | |
02 Jan 2008 | CNRES(NI) | Resolution to change name | |
22 Oct 2007 | 371S(NI) | 02/10/07 annual return shuttle | |
05 Sep 2007 | 402(NI) | Pars re mortage | |
05 Sep 2007 | 402(NI) | Pars re mortage | |
05 Sep 2007 | 402(NI) | Pars re mortage | |
27 Jul 2007 | 402(NI) | Pars re mortage |