Graphic Packaging International Europe Carton Design LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)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
L&P 200 LIMITED
STOREY EVANS HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 06409037 Record last updated Tuesday, May 2, 2023 12:03:49 PM UTC Official Address Eversheds House 70 Great Bridgewater Street Manchester M15es City Centre There are 497 companies registered at this street
Postal Code M15ES Sector Activities of other holding companies n.e.c.
Visits Searches Document Type Publication date Download link Registry Mar 24, 2023 Appointment of a person as Secretary Registry Nov 4, 2022 Resignation of one Director (a woman) Registry Sep 16, 2021 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 Sep 16, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 21, 2020 Appointment of a man as Vice President Global Accounts and Director Registry Apr 20, 2020 Resignation of 2 people: one Director (a woman) Registry Oct 27, 2017 Confirmation statement made , with updates Financials Oct 5, 2017 Annual accounts Registry Oct 25, 2016 Confirmation statement made , with updates Financials Oct 6, 2016 Annual accounts Registry Aug 30, 2016 Appointment of a person as Director Registry Aug 25, 2016 Resignation of one Director Registry Aug 25, 2016 Change of particulars for director Registry Aug 25, 2016 Change of particulars for director 2597756... Registry Aug 24, 2016 Change of particulars for director Registry Aug 23, 2016 Change of particulars for director 2597747... Registry Aug 23, 2016 Change of particulars for director Registry Aug 15, 2016 Appointment of a man as Director Registry Aug 15, 2016 Resignation of one Business Executive and one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Nov 17, 2015 Annual return Financials Oct 12, 2015 Annual accounts Registry May 22, 2015 Change of registered office address Registry Apr 1, 2015 Change of particulars for director Registry Apr 1, 2015 Change of particulars for director 2594989... Registry Nov 4, 2014 Annual return Financials Oct 7, 2014 Annual accounts Registry Oct 1, 2014 Appointment of a person as Director Registry Oct 1, 2014 Appointment of a person as Director 2593611... Registry Oct 1, 2014 Resignation of one Director Registry Oct 1, 2014 Resignation of one Secretary Registry May 29, 2014 Two appointments: 2 women,: 2 women Registry Mar 1, 2014 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Feb 18, 2014 Resignation of one Director Registry Feb 18, 2014 Resignation of one Director 2592668... Registry Feb 18, 2014 Appointment of a person as Director Registry Feb 18, 2014 Appointment of a person as Director 2592668... Registry Feb 18, 2014 Appointment of a person as Director Registry Feb 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 8, 2014 Annual return Registry Dec 4, 2013 Resignation of one Director Financials Oct 4, 2013 Annual accounts Registry Sep 25, 2013 Three appointments: a woman and 2 men,: a woman and 2 men Registry Sep 23, 2013 Resignation of one Director (a man) Registry Feb 7, 2013 Appointment of a person as Director Registry Feb 7, 2013 Appointment of a man as Director Registry Feb 5, 2013 Change of name certificate Registry Feb 5, 2013 Notice of change of name nm01 - resolution Registry Feb 5, 2013 Company name change Registry Jan 11, 2013 Memorandum of association Registry Jan 11, 2013 Alteration to memorandum and articles Registry Jan 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 4, 2013 Particulars of a mortgage or charge Registry Jan 3, 2013 Change of registered office address Registry Jan 3, 2013 Resignation of one Director Registry Jan 3, 2013 Resignation of one Director 7873166... Registry Jan 3, 2013 Resignation of one Secretary Registry Jan 3, 2013 Appointment of a person as Secretary Registry Jan 3, 2013 Appointment of a person as Director Registry Jan 3, 2013 Appointment of a man as Director Registry Jan 3, 2013 Appointment of a man as Director 7873166... Registry Jan 3, 2013 Resignation of one Director Registry Jan 3, 2013 Appointment of a person as Director Registry Jan 3, 2013 Appointment of a person as Director 7873166... Registry Dec 24, 2012 Resignation of a woman Registry Dec 24, 2012 Four appointments: 4 men Registry Oct 29, 2012 Annual return Financials Jun 8, 2012 Annual accounts Registry Nov 4, 2011 Annual return Registry Nov 3, 2011 Change of particulars for director Registry Nov 3, 2011 Change of particulars for director 2604786... Registry Nov 3, 2011 Change of particulars for secretary Registry Nov 3, 2011 Change of particulars for director Financials May 4, 2011 Annual accounts Registry Apr 19, 2011 Change of accounting reference date Registry Mar 19, 2011 Particulars of a mortgage or charge Registry Mar 10, 2011 Appointment of a person as Director Registry Mar 10, 2011 Appointment of a woman as Director Registry Mar 10, 2011 Appointment of a person as Secretary Registry Mar 10, 2011 Resignation of one Secretary Registry Mar 10, 2011 Resignation of one Director Registry Mar 10, 2011 Resignation of one Director 2663984... Registry Mar 10, 2011 Resignation of one Director Registry Mar 10, 2011 Appointment of a person as Director Registry Mar 10, 2011 Resignation of one Director Registry Mar 10, 2011 Resignation of one Director 2663973... Registry Feb 28, 2011 Two appointments: a man and a woman,: a man and a woman Registry Oct 22, 2010 Annual return Financials Feb 15, 2010 Annual accounts Registry Feb 12, 2010 Change of accounting reference date Registry Oct 23, 2009 Change of particulars for director Registry Oct 23, 2009 Change of particulars for director 2643852... Registry Oct 23, 2009 Annual return Registry Oct 23, 2009 Change of particulars for director Registry Oct 23, 2009 Change of particulars for director 2643852... Registry Oct 23, 2009 Change of particulars for director Financials Mar 28, 2009 Annual accounts Registry Mar 25, 2009 Change of accounting reference date Registry Mar 19, 2009 Change of accounting reference date 2663784... Registry Dec 22, 2008 Appointment of a person
Graphic Packaging International Holding Company