Integrated Packing Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CULINA IPS CONTRACT PACKING LIMITED
CULINA IPS LIMITED
Company type | Private Limited Company, Active |
Company Number | 06963601 |
Record last updated | Tuesday, November 9, 2021 4:34:16 PM UTC |
Official Address | C/o Culina Logistics Limited Shrewsbury Road Market Drayton Shropshire Tf93sq West, Market Drayton West There are 5 companies registered at this street |
Postal Code | TF93SQ |
Sector | Packaging activities |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 5, 2021 | Resignation of 2 people: one Director (a man) | |
Registry | Nov 5, 2021 | Appointment of a man as Company Director and Director | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) | |
Registry | Mar 1, 2016 | Appointment of a man as Chartered Accountant and Director | |
Financials | Sep 22, 2014 | Annual accounts | |
Registry | Sep 17, 2014 | Alteration to memorandum and articles | |
Registry | Jul 17, 2014 | Annual return | |
Registry | Jul 4, 2014 | Registration of a charge / charge code | |
Registry | May 14, 2014 | Company name change | |
Registry | May 14, 2014 | Change of name certificate | |
Registry | May 14, 2014 | Notice of change of name nm01 - resolution | |
Registry | Apr 30, 2014 | Appointment of a man as Director | |
Registry | Apr 30, 2014 | Appointment of a man as Director 6963... | |
Registry | Apr 30, 2014 | Resignation of one Director | |
Registry | Mar 25, 2014 | Appointment of a man as Secretary | |
Registry | Mar 25, 2014 | Resignation of one Secretary | |
Registry | Mar 25, 2014 | Appointment of a man as Secretary | |
Financials | Sep 12, 2013 | Annual accounts | |
Registry | Jul 17, 2013 | Annual return | |
Registry | Jan 24, 2013 | Appointment of a man as Secretary | |
Registry | Jan 24, 2013 | Appointment of a man as Secretary 6963... | |
Registry | Jan 23, 2013 | Appointment of a man as Secretary | |
Financials | Sep 6, 2012 | Annual accounts | |
Registry | Aug 1, 2012 | Annual return | |
Registry | Dec 21, 2011 | Miscellaneous document | |
Registry | Aug 8, 2011 | Annual return | |
Financials | Apr 18, 2011 | Annual accounts | |
Registry | Aug 18, 2010 | Annual return | |
Registry | Aug 18, 2010 | Change of particulars for director | |
Registry | Aug 18, 2010 | Change of particulars for director 6963... | |
Registry | Aug 18, 2010 | Change of particulars for director | |
Registry | Aug 18, 2010 | Change of particulars for director 6963... | |
Registry | Apr 15, 2010 | Change of accounting reference date | |
Registry | Mar 12, 2010 | Change of registered office address | |
Registry | Mar 12, 2010 | Return of allotment of shares | |
Registry | Mar 2, 2010 | Appointment of a man as Director | |
Registry | Mar 2, 2010 | Appointment of a man as Director 6963... | |
Registry | Mar 2, 2010 | Appointment of a man as Director | |
Registry | Mar 2, 2010 | Appointment of a man as Director 6963... | |
Registry | Mar 2, 2010 | Resignation of one Director | |
Registry | Feb 24, 2010 | Four appointments: 4 men | |
Registry | Nov 13, 2009 | Company name change | |
Registry | Nov 13, 2009 | Change of name certificate | |
Registry | Nov 13, 2009 | Notice of change of name nm01 - resolution | |
Registry | Jul 15, 2009 | Appointment of a man as Director and Solicitor | |