SGS PACKAGING EUROPE HOLDINGS LIMITED
Company number 05429840
- Company Overview for SGS PACKAGING EUROPE HOLDINGS LIMITED (05429840)
- Filing history for SGS PACKAGING EUROPE HOLDINGS LIMITED (05429840)
- People for SGS PACKAGING EUROPE HOLDINGS LIMITED (05429840)
- Charges for SGS PACKAGING EUROPE HOLDINGS LIMITED (05429840)
- More for SGS PACKAGING EUROPE HOLDINGS LIMITED (05429840)
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 Nov 2016 | AP01 | Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of David Joseph Scheve as a director on 9 October 2016 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | AD01 | Registered office address changed from Citadel Trading Park Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 May 2015 | AD03 | Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE | |
16 May 2015 | AD02 | Register inspection address has been changed from C/O C/O R Jones PO Box Mcg Graphi Citadel Trading Park Citadel Way Garrison Road Hull East Riding HU9 1TQ to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
02 Mar 2015 | AP01 | Appointment of Mr David Joseph Scheve as a director on 20 January 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2013 | AUD | Auditor's resignation | |
28 Dec 2012 | MISC | Sect 519 | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Jun 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | TM02 | Termination of appointment of Alvis Babb as a secretary | |
19 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
30 Mar 2011 | AA | Full accounts made up to 31 December 2010 |