- Company Overview for SHARP INTERPACK LIMITED (04330088)
- Filing history for SHARP INTERPACK LIMITED (04330088)
- People for SHARP INTERPACK LIMITED (04330088)
- Charges for SHARP INTERPACK LIMITED (04330088)
- More for SHARP INTERPACK LIMITED (04330088)
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) |
---|---|---|---|
06 Jul 2010 | TM01 | Termination of appointment of Anthony St John as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Declan O'sullivan as a director | |
06 Jul 2010 | TM01 | Termination of appointment of George De Jager as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Geoffrey De Jager as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Andrew Copson as a director | |
14 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Mar 2010 | TM02 | Termination of appointment of Caroline Tolhurst as a secretary | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Mar 2010 | AUD | Auditor's resignation | |
12 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Lord Anthony Tudor St John on 28 November 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Declan Gerard O'sullivan on 28 November 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Geoffrey John De Jager on 28 November 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Andrew Michael Copson on 28 November 2009 | |
08 Jan 2010 | CH01 | Director's details changed for George Douglas De Jager on 1 November 2009 | |
26 Jun 2009 | 288c | Director's change of particulars / geoffrey de jager / 25/03/2009 | |
12 Jun 2009 | 288a | Director appointed andrew michael copson | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from 10 parrett way bridgwater somerset TA6 5YS | |
28 May 2009 | AA | Full accounts made up to 31 March 2009 | |
27 Apr 2009 | 288a | Director appointed lord anthony st john | |
14 Apr 2009 | 288a | Secretary appointed caroline tolhurst | |
14 Apr 2009 | 288b | Appointment terminated secretary andrew gilfillan | |
03 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
28 May 2008 | AA | Full accounts made up to 31 March 2008 |