ITEC PACKAGING (CHESTER-LE-STREET) LIMITED
Company number SC121847
- Company Overview for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED (SC121847)
- Filing history for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED (SC121847)
- People for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED (SC121847)
- Charges for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED (SC121847)
- Insolvency for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED (SC121847)
- More for ITEC PACKAGING (CHESTER-LE-STREET) LIMITED (SC121847)
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) |
---|---|---|---|
24 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
13 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
23 Jan 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
16 Jan 2012 | CERTNM |
Company name changed pregis rigid packaging LIMITED\certificate issued on 16/01/12
|
|
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
23 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
27 May 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
05 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Jun 2008 | 288b | Appointment terminated director steven huston | |
29 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
17 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
31 Jul 2007 | CERT19 | Certificate of reduction of share premium | |
31 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2007 | OC | Reduction of share premium acc | |
18 May 2007 | 288b | Director resigned |