Advanced company searchLink opens in new window

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED

Company number SC121847

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)
29 Aug 2018 MR04 Satisfaction of charge SC1218470014 in full
29 Aug 2018 MR04 Satisfaction of charge SC1218470015 in full
29 Aug 2018 MR04 Satisfaction of charge SC1218470016 in full
29 Aug 2018 MR04 Satisfaction of charge SC1218470017 in full
29 Aug 2018 MR04 Satisfaction of charge SC1218470019 in full
29 Aug 2018 MR04 Satisfaction of charge SC1218470018 in full
07 Aug 2018 MR01 Registration of charge SC1218470024, created on 31 July 2018
02 Aug 2018 MR01 Registration of charge SC1218470023, created on 31 July 2018
05 Mar 2018 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 5 March 2018
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
12 Dec 2017 AD01 Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 12 December 2017
07 Dec 2017 AA Full accounts made up to 31 December 2016
24 Oct 2017 TM01 Termination of appointment of Nicolas Werner Lorenz as a director on 20 October 2017
24 Oct 2017 AP01 Appointment of Mr Keith Ashley Jones as a director on 19 October 2017
12 Oct 2017 MR04 Satisfaction of charge SC1218470011 in full
12 Oct 2017 MR04 Satisfaction of charge SC1218470013 in full
12 Oct 2017 MR04 Satisfaction of charge SC1218470012 in full
12 Jan 2017 AA Full accounts made up to 31 December 2015
14 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
17 Oct 2016 466(Scot) Alterations to floating charge SC1218470013
17 Oct 2016 466(Scot) Alterations to floating charge SC1218470012
17 Oct 2016 466(Scot) Alterations to floating charge SC1218470022
17 Oct 2016 466(Scot) Alterations to floating charge SC1218470011
17 Oct 2016 466(Scot) Alterations to floating charge SC1218470020
17 Oct 2016 466(Scot) Alterations to floating charge SC1218470021