Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED

Company number 06409037

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)
28 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
25 Mar 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
19 Mar 2009 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
22 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175(5)a interest of conflicts 18/12/2008
22 Dec 2008 88(2) Capitals not rolled up
22 Dec 2008 288a Secretary appointed david thomas lovell
22 Dec 2008 288a Director appointed henry martin thomas reid
22 Dec 2008 288a Director appointed leon taviansky
22 Dec 2008 288b Appointment terminated secretary harford gerard
22 Dec 2008 288b Appointment terminated director smith nicholas
22 Dec 2008 287 Registered office changed on 22/12/2008 from robin mills leeds road idle bradford west yorkshire BD10 9TE
27 Nov 2008 363a Return made up to 25/10/08; full list of members
27 May 2008 CERTNM Company name changed L&P 200 LIMITED\certificate issued on 29/05/08
19 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
19 May 2008 287 Registered office changed on 19/05/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ
19 May 2008 88(2) Ad 21/04/08\gbp si 20@1=20\gbp ic 1/21\
19 May 2008 288b Appointment terminated secretary lee & priestley secretary LIMITED
19 May 2008 288b Appointment terminated director lee & priestley LIMITED
19 May 2008 288a Director appointed smith nicholas
19 May 2008 288a Director and secretary appointed harford gerard
25 Oct 2007 NEWINC Incorporation