- Company Overview for SMURFIT WESTROCK UK LTD (01017013)
- Filing history for SMURFIT WESTROCK UK LTD (01017013)
- People for SMURFIT WESTROCK UK LTD (01017013)
- Charges for SMURFIT WESTROCK UK LTD (01017013)
- More for SMURFIT WESTROCK UK LTD (01017013)
| 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) |
|---|---|---|---|
| 31 Dec 2011 | 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 /both /charge no 10 | |
| 15 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
| 26 May 2011 | CH01 | Director's details changed for Mr Christopher Allen on 24 May 2011 | |
| 12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
| 05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
| 10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
| 02 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
| 02 Nov 2010 | AP01 | Appointment of Mr Ken Byrne as a director | |
| 02 Nov 2010 | TM01 | Termination of appointment of Ken Bowles as a director | |
| 25 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
| 01 Jun 2010 | CH01 | Director's details changed for Clive Bowers on 31 May 2010 | |
| 01 Jun 2010 | CH01 | Director's details changed for Mr Christopher Allen on 29 May 2010 | |
| 16 Mar 2010 | AD01 | Registered office address changed from Darlington Road, West Auckland County Durham DL14 9PE on 16 March 2010 | |
| 16 Mar 2010 | TM02 | Termination of appointment of Keith Clish as a secretary | |
| 16 Mar 2010 | AP03 | Appointment of Mrs Nicola Pritchard as a secretary | |
| 19 Dec 2009 | MG01 |
Duplicate mortgage certificatecharge no:12
|
|
| 09 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
| 07 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
| 16 Nov 2009 | AP01 | Appointment of Mr Ken Bowles as a director | |
| 16 Nov 2009 | TM01 | Termination of appointment of Gerard Fagan as a director | |
| 29 Oct 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
| 29 Oct 2009 | CH01 | Director's details changed for Michael O Riordan on 29 October 2009 | |
| 29 Oct 2009 | CH01 | Director's details changed for Mr Christopher Allen on 29 October 2009 | |
| 29 Oct 2009 | CH01 | Director's details changed for John Hiscock on 29 October 2009 | |
| 29 Oct 2009 | CH01 | Director's details changed for Gerard Andrew Fagan on 29 October 2009 |