- Company Overview for COVERIS LABELS HOLDINGS UK LTD (08338517)
- Filing history for COVERIS LABELS HOLDINGS UK LTD (08338517)
- People for COVERIS LABELS HOLDINGS UK LTD (08338517)
- Charges for COVERIS LABELS HOLDINGS UK LTD (08338517)
- More for COVERIS LABELS HOLDINGS UK LTD (08338517)
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) |
---|---|---|---|
23 Aug 2016 | MR01 | Registration of charge 083385170005, created on 18 August 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Feb 2015 | MR01 | Registration of charge 083385170004, created on 30 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | AD01 | Registered office address changed from 1St Floor 2 Park Street London W1K 2HX to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 20 January 2015 | |
10 Oct 2014 | AP01 | Appointment of Mr Mark Edward Lapping as a director on 29 August 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Karl Robert Bostock as a director on 29 August 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of David Anthony Mezzanotte, Jr. as a director on 16 September 2014 | |
14 Feb 2014 | CERTNM |
Company name changed portugal bidco LIMITED\certificate issued on 14/02/14
|
|
14 Feb 2014 | CONNOT | Change of name notice | |
10 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
19 Nov 2013 | MR04 | Satisfaction of charge 083385170002 in full | |
15 Nov 2013 | MR01 | Registration of charge 083385170003 | |
07 Nov 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
16 Oct 2013 | AP01 |
Appointment of Mr David Anthony Mezzanotte, Jr. as a director
|
|
15 Oct 2013 | TM01 | Termination of appointment of Timothy Stubbs as a director | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2013 | MR01 | Registration of charge 083385170002 | |
17 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
15 Jan 2013 | TM01 | Termination of appointment of Philippe Neuschaefer as a director |