Advanced company searchLink opens in new window

SAICA PACK UK LIMITED

Company number 01218445

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
02 Oct 2008 AA Full accounts made up to 31 December 2007
28 Aug 2008 363a Return made up to 02/08/08; full list of members
28 Aug 2008 288b Appointment terminated director kenneth bain
08 Jul 2008 288b Appointment terminated director and secretary stephen mccandless
06 Jun 2008 288a Director appointed serge fourcade
03 Jun 2008 363a Return made up to 02/08/07; full list of members; amend
03 Jun 2008 363a Return made up to 02/08/06; full list of members; amend
09 Nov 2007 288b Director resigned
09 Nov 2007 288a New director appointed
26 Sep 2007 363a Return made up to 02/08/07; full list of members
11 Jul 2007 AA Full accounts made up to 31 December 2006
15 Mar 2007 CERTNM Company name changed international paper containers ( U.K.) LIMITED\certificate issued on 15/03/07
19 Jan 2007 88(2)R Ad 20/12/06--------- £ si 100@1=100 £ ic 22927000/22927100
19 Jan 2007 123 Nc inc already adjusted 20/12/06
19 Jan 2007 MEM/ARTS Memorandum and Articles of Association
19 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
07 Jan 2007 288b Director resigned
07 Jan 2007 288a New director appointed
07 Jan 2007 288a New director appointed
07 Jan 2007 288a New director appointed
06 Nov 2006 AA Full accounts made up to 31 December 2005
22 Sep 2006 403a Declaration of satisfaction of mortgage/charge
22 Sep 2006 403a Declaration of satisfaction of mortgage/charge
16 Aug 2006 363a Return made up to 02/08/06; full list of members