- Company Overview for LINPAC PACKAGING LIMITED (00949597)
- Filing history for LINPAC PACKAGING LIMITED (00949597)
- People for LINPAC PACKAGING LIMITED (00949597)
- Charges for LINPAC PACKAGING LIMITED (00949597)
- More for LINPAC PACKAGING LIMITED (00949597)
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) |
---|---|---|---|
30 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
16 Jan 2014 | MR04 | Satisfaction of charge 9 in full | |
16 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
16 Jan 2014 | MR04 | Satisfaction of charge 10 in full | |
16 Jan 2014 | MR04 | Satisfaction of charge 11 in full | |
09 Jan 2014 | MR05 | Part of the property or undertaking has been released from charge 13 | |
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2014 | MR01 | Registration of charge 009495970015 | |
20 Dec 2013 | MR01 | Registration of charge 009495970014 | |
03 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 7 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 6 in full | |
03 Dec 2013 | MR04 | Satisfaction of charge 12 in full | |
28 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
31 May 2013 | AP01 | Appointment of Mr Richard Neil Paul as a director | |
21 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 | |
21 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 | |
18 Mar 2013 | AD01 | Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 18 March 2013 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
11 Sep 2012 | TM01 | Termination of appointment of David Lindsay as a director | |
22 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 |