Advanced company searchLink opens in new window

REXAM INDUSTRIAL BULK PACKAGING LIMITED

Company number 03675001

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)
07 Dec 2004 363s Return made up to 27/11/04; full list of members
29 Sep 2004 288c Director's particulars changed
20 Sep 2004 AA Full accounts made up to 31 December 2003
12 Dec 2003 363s Return made up to 27/11/03; full list of members
23 May 2003 AA Accounts for a dormant company made up to 31 December 2002
02 Dec 2002 363s Return made up to 27/11/02; full list of members
24 Oct 2002 AA Full accounts made up to 31 December 2001
18 Dec 2001 363s Return made up to 27/11/01; full list of members
25 Sep 2001 AA Full accounts made up to 31 December 2000
20 Dec 2000 363s Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 Sep 2000 AA Full accounts made up to 31 December 1999
04 Jul 2000 288b Director resigned
04 Jul 2000 288a New director appointed
24 May 2000 287 Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
12 Jan 2000 288a New director appointed
05 Jan 2000 288b Director resigned
21 Dec 1999 288a New secretary appointed
21 Dec 1999 363s Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
13 Sep 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
12 Jan 1999 88(2)R Ad 17/12/98--------- £ si 15659000@1=15659000 £ ic 1/15659001
12 Jan 1999 288a New secretary appointed;new director appointed
12 Jan 1999 288a New director appointed
08 Jan 1999 288a New director appointed
07 Jan 1999 CERTNM Company name changed alnery no. 1798 LIMITED\certificate issued on 07/01/99
05 Jan 1999 288a New director appointed