Advanced company searchLink opens in new window

SMURFIT KAPPA ZEDEK DISPLAY & PACKAGING LIMITED

Company number 03467704

Filter by category

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)
20 Nov 2001 363s Return made up to 18/11/01; full list of members
20 Nov 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
18 Jul 2001 AA Accounts for a small company made up to 31 December 2000
03 May 2001 363s Return made up to 31/03/01; full list of members
14 Feb 2001 287 Registered office changed on 14/02/01 from: 5-6 harcourt way meridian business park leicester leicestershire LE2 2WP
28 Nov 2000 363s Return made up to 18/11/00; full list of members
15 Aug 2000 AA Accounts for a small company made up to 31 December 1999
01 Mar 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
01 Mar 2000 AUD Auditor's resignation
17 Dec 1999 288b Secretary resigned
17 Dec 1999 288a New secretary appointed
17 Dec 1999 363s Return made up to 18/11/99; full list of members
17 Dec 1999 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
26 Nov 1999 AA Accounts for a small company made up to 31 December 1998
11 Dec 1998 363s Return made up to 18/11/98; full list of members
11 Dec 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
02 Dec 1998 225 Accounting reference date extended from 30/11/98 to 31/12/98
09 Sep 1998 CERTNM Company name changed zedek display & packaging limite d\certificate issued on 10/09/98
06 Jul 1998 288b Secretary resigned;director resigned
06 Jul 1998 288b Director resigned
06 Jul 1998 288a New secretary appointed
23 Jun 1998 287 Registered office changed on 23/06/98 from: huntsman house mansion close moulton park northampton NN3 6LA
16 Apr 1998 CERTNM Company name changed baxterline LIMITED\certificate issued on 17/04/98
16 Apr 1998 88(2)R Ad 03/04/98--------- £ si 74998@1=74998 £ ic 2/75000
16 Apr 1998 RESOLUTIONS Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association