ITEC PACKAGING (MANSFIELD) LIMITED
Company number 04315086
- Company Overview for ITEC PACKAGING (MANSFIELD) LIMITED (04315086)
- Filing history for ITEC PACKAGING (MANSFIELD) LIMITED (04315086)
- People for ITEC PACKAGING (MANSFIELD) LIMITED (04315086)
- Charges for ITEC PACKAGING (MANSFIELD) LIMITED (04315086)
- Insolvency for ITEC PACKAGING (MANSFIELD) LIMITED (04315086)
- More for ITEC PACKAGING (MANSFIELD) LIMITED (04315086)
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) |
---|---|---|---|
19 Nov 2012 | AR01 | Annual return made up to 1 November 2012 | |
24 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
09 May 2012 | AP01 | Appointment of Anthony Robert Park as a director | |
09 May 2012 | AP01 | Appointment of Stephen Naylor as a director | |
14 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 30 November 2010 | |
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 2 November 2010
|
|
12 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
02 Sep 2010 | AA | Full accounts made up to 30 November 2009 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
22 Dec 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Peter Acres on 31 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Anthony John Michael Jurkiw on 31 October 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Peter Acres on 31 October 2009 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2009 | AA | Accounts for a medium company made up to 30 November 2008 | |
14 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 |