Advanced company searchLink opens in new window

NAMPAK HOLDINGS (UK) LIMITED

Company number 02969065

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)
08 Mar 2012 SH20 Statement by directors
08 Mar 2012 SH19 Statement of capital on 8 March 2012
  • GBP 1
08 Mar 2012 CAP-SS Solvency statement dated 29/02/12
08 Mar 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Feb 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Feb 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Feb 2012 MAR Re-registration of Memorandum and Articles
17 Feb 2012 RR02 Re-registration from a public company to a private limited company
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
09 Feb 2012 AD02 Register inspection address has been changed from Windlebrook House Guildford Road, Bagshot Surrey GU19 5NG England
18 May 2011 AA Group of companies' accounts made up to 30 September 2010
18 Apr 2011 TM01 Termination of appointment of Leon Taviansky as a director
18 Apr 2011 TM01 Termination of appointment of Henry Reid as a director
18 Apr 2011 TM02 Termination of appointment of David Lovell as a secretary
30 Mar 2011 AD01 Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 30 March 2011
18 Mar 2011 AP01 Appointment of Mr Gareth Griffiths as a director
18 Mar 2011 AP01 Appointment of Mr Alan Donald Terhoven as a director
10 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
30 Mar 2010 AA Group of companies' accounts made up to 30 September 2009
17 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
17 Feb 2010 AD03 Register(s) moved to registered inspection location
16 Feb 2010 AD02 Register inspection address has been changed
27 Mar 2009 AA Group of companies' accounts made up to 30 September 2008
04 Mar 2009 288a Director appointed mr andrew brian marshall
02 Mar 2009 288b Appointment terminated director gianpaola bortolan