Smurfit Kappa Gb LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2017-12-31 Total assets £0 0%
BOARD PRODUCTS LIMITED
DANISCO PACK LIMITED
DANISCO PACK (U.K.) LIMITED
MONDI PACKAGING (GB) LIMITED
Company type Private Limited Company , Active Company Number 00531292 Record last updated Friday, July 15, 2016 10:22:15 AM UTC Official Address Cunard Buildings Water Street Pier Head Liverpool L31sf Central There are 17 companies registered at this street
Postal Code L31SF Sector Manufacture of corrugated paper and paperboard, sacks and bags
Visits Searches Document Type Publication date Download link Financials Jul 6, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 2, 2016 Annual return Financials Jul 29, 2015 Annual accounts Registry Feb 10, 2015 Annual return Financials May 21, 2014 Annual accounts Registry Feb 3, 2014 Annual return Financials Aug 7, 2013 Annual accounts Registry Feb 7, 2013 Annual return Financials Oct 4, 2012 Annual accounts Registry Feb 1, 2012 Annual return Registry Jan 3, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 3, 2012 Solvency statement Registry Jan 3, 2012 Reduce issued capital 09 Registry Jan 3, 2012 Notice of cancellation of shares Financials Oct 5, 2011 Annual accounts Registry Jan 31, 2011 Annual return Financials Jul 12, 2010 Annual accounts Registry Jun 16, 2010 Auditor's letter of resignation Registry May 19, 2010 Appointment of a man as Director Registry May 18, 2010 Resignation of one Director Registry May 18, 2010 Appointment of a man as Director Registry May 18, 2010 Change of registered office address Registry May 18, 2010 Appointment of a woman as Secretary Registry May 18, 2010 Resignation of one Director Registry May 18, 2010 Resignation of one Director 5312... Registry May 18, 2010 Resignation of one Secretary Registry May 7, 2010 Change of name certificate Registry May 7, 2010 Notice of change of name nm01 - resolution Registry May 7, 2010 Company name change Registry May 4, 2010 Three appointments: 2 men and a woman Registry Feb 16, 2010 Alteration to memorandum and articles Registry Feb 16, 2010 Statement of companies objects Registry Feb 16, 2010 Authorised allotment of shares and debentures Registry Feb 1, 2010 Annual return Registry Nov 19, 2009 Change of particulars for secretary Registry Nov 10, 2009 Change of particulars for director Financials Nov 5, 2009 Annual accounts Registry Nov 4, 2009 Change of particulars for director Registry Feb 4, 2009 Annual return Financials Dec 16, 2008 Annual accounts Registry Jul 24, 2008 Change in situation or address of registered office Registry May 27, 2008 Appointment of a man as Director Registry May 23, 2008 Resignation of a director Registry May 22, 2008 Appointment of a man as Secretary Registry May 13, 2008 Resignation of one Manager and one Director (a man) Registry May 1, 2008 Annual return Financials Nov 2, 2007 Annual accounts Registry Feb 27, 2007 Annual return Registry Feb 27, 2007 Register of members Registry Jul 6, 2006 Resignation of a director Registry Jun 30, 2006 Resignation of one Company Director and one Director (a man) Registry Jun 29, 2006 Appointment of a director Financials Jun 8, 2006 Annual accounts Registry Jun 1, 2006 Appointment of a man as Director Registry Mar 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 20, 2006 Notice of increase in nominal capital Registry Mar 20, 2006 Annual return Registry Mar 20, 2006 Register of members Registry Mar 13, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 13, 2006 Section 175 comp act 06 08 Financials Jan 16, 2006 Annual accounts Registry Nov 3, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 25, 2005 Resignation of a director Registry Jun 16, 2005 Resignation of one Manager and one Director (a man) Registry Apr 13, 2005 Annual return Financials Feb 23, 2005 Amended accounts Registry Jan 10, 2005 Resignation of a director Registry Nov 9, 2004 Appointment of a director Registry Nov 9, 2004 Resignation of a director Financials Nov 2, 2004 Annual accounts Registry Oct 4, 2004 Resignation of a woman Registry Sep 24, 2004 Resignation of one Manager and one Director (a man) Financials Jun 15, 2004 Annual accounts Registry Jun 9, 2004 Resignation of a director Registry Jun 9, 2004 Appointment of a director Registry May 4, 2004 Appointment of a man as Company Director and Director Registry Mar 8, 2004 Annual return Registry Oct 24, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 14, 2003 Annual return Financials May 2, 2003 Annual accounts Registry Apr 14, 2003 Notice of change of directors or secretaries or in their particulars Registry Nov 26, 2002 Appointment of a director Registry Nov 2, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 31, 2002 Resignation of a director Registry Oct 1, 2002 Appointment of a man as Director and Company Director Registry Sep 2, 2002 Resignation of one Managing Director and one Director (a man) Registry Apr 25, 2002 Appointment of a director Registry Apr 25, 2002 Annual return Registry Mar 5, 2002 Resignation of a director Registry Mar 5, 2002 Resignation of a director 5312... Registry Mar 5, 2002 Resignation of a director Registry Mar 5, 2002 Resignation of a director 5312... Registry Mar 5, 2002 Appointment of a secretary Registry Mar 5, 2002 Resignation of a director Registry Feb 19, 2002 Resignation of a director 5312... Registry Feb 19, 2002 Resignation of a director Registry Feb 19, 2002 Resignation of a secretary Registry Feb 19, 2002 Resignation of a director Registry Dec 31, 2001 Appointment of a man as Director and Secretary