Advanced company searchLink opens in new window

MULTI PACKAGING SOLUTIONS BELFAST LIMITED

Company number NI004663

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)
09 Jun 2017 MR04 Satisfaction of charge NI0046630011 in full
09 Jun 2017 MR04 Satisfaction of charge NI0046630013 in full
09 Jun 2017 MR04 Satisfaction of charge NI0046630012 in full
09 Jun 2017 MR04 Satisfaction of charge NI0046630014 in full
16 Mar 2017 MA Memorandum and Articles of Association
10 Mar 2017 AA Full accounts made up to 30 June 2016
20 Feb 2017 AP01 Appointment of Mr Mark John Wenham as a director on 10 February 2017
20 Feb 2017 AP01 Appointment of Mr Andrew Darrington as a director on 10 February 2017
20 Feb 2017 TM01 Termination of appointment of Yves Luc Regniers as a director on 10 February 2017
25 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2017 MR01 Registration of charge NI0046630014, created on 4 January 2017
20 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2016 SH10 Particulars of variation of rights attached to shares
19 Jul 2016 SH08 Change of share class name or designation
28 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 110,800
23 Mar 2016 AA Full accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 110,800
16 Apr 2015 AA Full accounts made up to 30 June 2014
16 Feb 2015 MR01 Registration of charge NI0046630013, created on 3 February 2015
07 Aug 2014 AA Full accounts made up to 29 December 2013
28 Jul 2014 AD01 Registered office address changed from C/O Chesapeake Belfast Limited Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW Northern Ireland to - Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW on 28 July 2014
28 Jul 2014 AD01 Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS Northern Ireland to - Enterprise Way Hightown Industrial Estate Newtownabbey Belfast BT36 4EW on 28 July 2014
25 Jul 2014 CERTNM Company name changed chesapeake belfast LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-17
25 Jul 2014 CONNOT Change of name notice
26 Jun 2014 AD01 Registered office address changed from C/O Arthur Cox Capital House 3 Upper Queen Street Belfast BT1 6PU on 26 June 2014