DS SMITH CORRUGATED PACKAGING LIMITED
Company number 00053913
- Company Overview for DS SMITH CORRUGATED PACKAGING LIMITED (00053913)
- Filing history for DS SMITH CORRUGATED PACKAGING LIMITED (00053913)
- People for DS SMITH CORRUGATED PACKAGING LIMITED (00053913)
- Charges for DS SMITH CORRUGATED PACKAGING LIMITED (00053913)
- More for DS SMITH CORRUGATED PACKAGING LIMITED (00053913)
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) |
---|---|---|---|
29 Aug 1997 | 288c | Director's particulars changed | |
01 Aug 1997 | 363a | Return made up to 16/07/97; no change of members | |
31 Jul 1997 | 288a | New director appointed | |
14 Jul 1997 | AA | Full accounts made up to 31 December 1996 | |
30 May 1997 | 288c | Director's particulars changed | |
19 Jan 1997 | 288c | Director's particulars changed | |
13 Dec 1996 | 288a | New director appointed | |
11 Aug 1996 | 363a | Return made up to 16/07/96; full list of members | |
11 Aug 1996 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
11 Aug 1996 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
27 Jun 1996 | AA | Full accounts made up to 31 December 1995 | |
03 Jan 1996 | 288 | New secretary appointed | |
03 Jan 1996 | 288 | Secretary resigned | |
01 Sep 1995 | 363x | Return made up to 16/07/95; no change of members | |
03 Jul 1995 | AA | Full accounts made up to 31 December 1994 | |
08 Mar 1995 | 288 | Director resigned;new director appointed | |
15 Jan 1995 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
06 Jan 1995 | 287 | Registered office changed on 06/01/95 from: new hythe house aylesford maidstone kent ME20 7PE | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Nov 1994 | AA |
Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull accounts made up to 31 December 1993 |
23 Sep 1994 | 363x |
Return made up to 16/07/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 16/07/94; no change of members |
07 Sep 1994 | 288 |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
23 Aug 1994 | 395 | Particulars of mortgage/charge | |
08 May 1994 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |