- Company Overview for NORTHEDGE PACKAGING LIMITED (02246539)
- Filing history for NORTHEDGE PACKAGING LIMITED (02246539)
- People for NORTHEDGE PACKAGING LIMITED (02246539)
- Charges for NORTHEDGE PACKAGING LIMITED (02246539)
- More for NORTHEDGE PACKAGING LIMITED (02246539)
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) |
---|---|---|---|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Apr 2010 | CERTNM |
Company name changed northedge (yorkshire) LIMITED\certificate issued on 30/04/10
|
|
28 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2010 | AP01 | Appointment of Mr Dean Stokes as a director | |
23 Apr 2010 | AD01 | Registered office address changed from Bankhouse Farm Selby Road Bankside, Thorne Doncaster South Yorkshire DN8 4JP on 23 April 2010 | |
23 Apr 2010 | AP01 | Appointment of Mr Alan Christopher Marsh as a director | |
23 Apr 2010 | TM01 | Termination of appointment of John Fleming as a director | |
23 Apr 2010 | TM02 | Termination of appointment of Helen Fleming as a secretary | |
23 Apr 2010 | TM01 | Termination of appointment of Helen Fleming as a director | |
23 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Jul 2009 | 363a | Return made up to 08/07/09; full list of members |