OXFORD PACKAGING SOLUTIONS LIMITED
Company number 01038677
- Company Overview for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- Filing history for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- People for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- Charges for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- Insolvency for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
- More for OXFORD PACKAGING SOLUTIONS LIMITED (01038677)
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) |
---|---|---|---|
28 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
06 Jun 2013 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU | |
18 Feb 2013 | AA | Full accounts made up to 31 December 2011 | |
30 Jan 2013 | CH01 | Director's details changed for Mr Frederic Afarian on 1 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Joseph Benjamin Hanks on 1 January 2013 | |
10 Dec 2012 | TM01 | Termination of appointment of Stefan Kolakowski as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Mark Burgess as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Thomas Hallowell as a director | |
25 Sep 2012 | AP01 | Appointment of Mr Rafael Fernandez Del Carmen as a director | |
25 Sep 2012 | AP01 | Appointment of Mr Malcolm Peter Bundey as a director | |
25 Sep 2012 | AP01 | Appointment of Mr Joseph Benjamin Hanks as a director | |
02 Aug 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
01 Aug 2012 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
13 Dec 2011 | AUD | Auditor's resignation | |
16 Nov 2011 | TM01 | Termination of appointment of David Bullock as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Mark Steven Burgess on 1 July 2010 | |
16 Jun 2011 | RP04 |
Second filing of AP04 previously delivered to Companies House
|
|
01 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | TM01 | Termination of appointment of Ashok Sudan as a director | |
07 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
03 Jun 2010 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 June 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7TH on 1 June 2010 | |
19 May 2010 | AD03 | Register(s) moved to registered inspection location |