MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED
Company number 03699714
- Company Overview for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED (03699714)
- Filing history for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED (03699714)
- People for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED (03699714)
- Charges for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED (03699714)
- More for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED (03699714)
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) |
---|---|---|---|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Feb 2015 | MR01 | Registration of charge 036997140017, created on 3 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
01 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jul 2014 | CERTNM |
Company name changed chesapeake uk acquisitions LIMITED\certificate issued on 25/07/14
|
|
25 Jul 2014 | CONNOT | Change of name notice | |
23 May 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
20 May 2014 | MR01 | Registration of charge 036997140016 | |
24 Feb 2014 | MR01 | Registration of charge 036997140015 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
20 Dec 2013 | MR01 | Registration of charge 036997140014 | |
17 Oct 2013 | MR04 | Satisfaction of charge 13 in full | |
26 Jul 2013 | AA | Full accounts made up to 30 December 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
31 Dec 2012 | TM01 | Termination of appointment of Timothy Whitfield as a director | |
07 Sep 2012 | AA | Full accounts made up to 1 January 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Timothy Whitfield on 31 July 2009 | |
09 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011 | |
16 Sep 2011 | AA | Full accounts made up to 2 January 2011 | |
27 Jul 2011 | TM01 | Termination of appointment of Gerard Kerins as a director | |
07 Jul 2011 | CH01 | Director's details changed for Yves Regniers on 23 June 2011 | |
30 Mar 2011 | AP01 | Appointment of Yves Regniers as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Guy Faller as a director | |
07 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders |