GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED
Company number 06409037
- Company Overview for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Filing history for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- People for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- Charges for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
- More for GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED (06409037)
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) |
---|---|---|---|
01 Oct 2014 | AP01 | Appointment of Hilde Maria Willy Van Moeseke as a director on 29 May 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Stephen Andrew Hellrung as a director on 1 March 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Stephen Hellrung as a secretary on 1 March 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Michael Doss as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Daniel Blount as a director | |
18 Feb 2014 | AP01 | Appointment of Mrs Eveline Maria Van De Rovaart as a director | |
18 Feb 2014 | AP01 | Appointment of Mr Arend Jan Luten as a director | |
18 Feb 2014 | AP01 | Appointment of Mr Joseph Paul Yost as a director | |
11 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
04 Dec 2013 | TM01 | Termination of appointment of Edward Vero as a director | |
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Feb 2013 | AP01 | Appointment of Mr Edward James Vero as a director | |
05 Feb 2013 | CERTNM |
Company name changed storey evans holdings LIMITED\certificate issued on 05/02/13
|
|
05 Feb 2013 | CONNOT | Change of name notice | |
11 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jan 2013 | AD01 | Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 3 January 2013 | |
03 Jan 2013 | TM01 | Termination of appointment of Ian Downie as a director | |
03 Jan 2013 | TM01 | Termination of appointment of Eva Kalawski as a director | |
03 Jan 2013 | TM02 | Termination of appointment of Eva Kalawski as a secretary | |
03 Jan 2013 | AP03 | Appointment of Stephen Hellrung as a secretary | |
03 Jan 2013 | AP01 | Appointment of Michael Doss as a director |