Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED

Company number 01298663

Filter by category


Confirmation statement filters

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)
31 Oct 2014 AP01 Appointment of Joseph Paul Yost as a director on 23 May 2014
31 Oct 2014 TM02 Termination of appointment of Colin Kunz as a secretary on 23 May 2014
31 Oct 2014 TM01 Termination of appointment of David Andrew Devenport as a director on 23 May 2014
24 Oct 2014 MR04 Satisfaction of charge 14 in full
18 Feb 2014 AA Full accounts made up to 31 May 2013
19 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
19 Feb 2013 MISC Section 519
08 Feb 2013 AA Full accounts made up to 31 May 2012
21 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
21 Feb 2012 AA Full accounts made up to 31 May 2011
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 TM01 Termination of appointment of John Benson as a director
04 Jan 2012 AP01 Appointment of Mr David Devenport as a director
04 Jan 2012 AP01 Appointment of Mr Mark Gavin Kerridge as a director
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 13
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 14
19 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Nicholas John Benson on 15 December 2011
14 Mar 2011 AP03 Appointment of Mr Colin Kunz as a secretary
14 Mar 2011 TM01 Termination of appointment of Andrew Benson as a director
14 Mar 2011 TM02 Termination of appointment of Andrew Benson as a secretary
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9