- Company Overview for PACTIV (CAERPHILLY) LIMITED (00649213)
- Filing history for PACTIV (CAERPHILLY) LIMITED (00649213)
- People for PACTIV (CAERPHILLY) LIMITED (00649213)
- Charges for PACTIV (CAERPHILLY) LIMITED (00649213)
- More for PACTIV (CAERPHILLY) LIMITED (00649213)
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) |
---|---|---|---|
11 Jun 1997 | 288b | Secretary resigned;director resigned | |
05 Mar 1997 | AA | Full accounts made up to 31 December 1995 | |
07 Feb 1997 | 288b | Director resigned | |
01 Feb 1997 | 288b | Director resigned | |
03 Dec 1996 | CERTNM | Company name changed delyn packaging LIMITED\certificate issued on 03/12/96 | |
03 Dec 1996 | 244 | Delivery ext'd 3 mth 31/12/95 | |
02 Dec 1996 | 244 | Delivery ext'd 3 mth 31/12/96 | |
28 Jul 1996 | 288 | Director resigned | |
11 Jul 1996 | 363s |
Return made up to 19/06/96; full list of members
|
|
20 Jun 1996 | 287 | Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR | |
28 Mar 1996 | 288 | Director resigned | |
21 Feb 1996 | 288 | New director appointed | |
16 Feb 1996 | 288 | Secretary resigned | |
16 Feb 1996 | 288 | New secretary appointed | |
17 Jan 1996 | 287 | Registered office changed on 17/01/96 from: 4TH floor st alphage house 2 fore street london wall london EC2Y 5DH | |
17 Jan 1996 | 288 | New director appointed | |
17 Jan 1996 | 288 | New director appointed | |
17 Jan 1996 | 288 | New director appointed | |
17 Jan 1996 | AUD | Auditor's resignation | |
05 Jan 1996 | 225(1) | Accounting reference date shortened from 31/01 to 31/12 | |
06 Dec 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Nov 1995 | 288 | New director appointed | |
13 Nov 1995 | AA | Full accounts made up to 29 January 1995 | |
29 Sep 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Jul 1995 | 363s | Return made up to 19/06/95; no change of members |