Graphic Packaging International Europe Uk Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)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
NAMPAK PAPER HOLDINGS LIMITED
CONTEGO PACKAGING HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 00360964 Record last updated Wednesday, February 21, 2024 7:49:31 AM UTC Official Address Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M15es City Centre There are 497 companies registered at this street
Postal Code M15ES Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Dec 6, 2023 Appointment of a person as Secretary Registry Nov 4, 2022 Resignation of one Director (a woman) 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 Jul 10, 2017 Confirmation statement made , with updates Registry Jul 7, 2017 Persons with significant control Financials Oct 11, 2016 Annual accounts Registry Aug 30, 2016 Appointment of a person as 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 Jun 9, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Oct 12, 2015 Annual accounts Registry Jul 4, 2015 Annual return Registry Jul 3, 2015 Change of particulars for director 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 Apr 1, 2015 Change of particulars for director Financials Oct 7, 2014 Annual accounts Registry Aug 11, 2014 Appointment of a person as Director Registry Aug 5, 2014 Appointment of a person as Director 2593371... Registry Jul 29, 2014 Annual return Registry May 29, 2014 Resignation of one Secretary Registry May 29, 2014 Resignation of one Director Registry May 29, 2014 Two appointments: 2 women,: 2 women Registry Mar 1, 2014 Resignation of 2 people: one Director (a man) and one Secretary (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 Resignation of one Director Registry Feb 18, 2014 Resignation of one Director 2592668... Registry Feb 18, 2014 Resignation of one Director Registry Feb 18, 2014 Appointment of a person as Director Registry Feb 18, 2014 Appointment of a man as Director Registry Feb 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 19, 2013 Miscellaneous document Financials Oct 4, 2013 Annual accounts Registry Sep 25, 2013 Three appointments: 2 women and a man,: 2 women and a man Registry Sep 25, 2013 Resignation of one Director (a man) Registry Jul 12, 2013 Annual return Registry Feb 7, 2013 Appointment of a man as Director Registry Feb 7, 2013 Appointment of a person as Director Registry Feb 5, 2013 Company name change Registry Feb 5, 2013 Change of name certificate Registry Feb 5, 2013 Notice of change of name nm01 - resolution Registry Jan 11, 2013 Memorandum of association Registry Jan 11, 2013 Alteration to memorandum and articles Registry Jan 11, 2013 Resolution Registry Jan 4, 2013 Resignation of one Director Registry Jan 4, 2013 Appointment of a person as Director Registry Jan 4, 2013 Appointment of a person as Director 7873166... Registry Jan 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 4, 2013 Change of registered office address Registry Jan 4, 2013 Resignation of one Director Registry Jan 4, 2013 Resignation of one Director 7879549... Registry Jan 4, 2013 Resignation of one Secretary Registry Jan 4, 2013 Appointment of a person as Director Registry Jan 4, 2013 Appointment of a person as Director 7879549... Registry Jan 4, 2013 Appointment of a person as Secretary Registry Jan 4, 2013 Appointment of a man as Director Registry Jan 4, 2013 Particulars of a mortgage or charge Registry Dec 24, 2012 Four appointments: 4 men Registry Dec 5, 2012 Statement of capital Registry Dec 5, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Dec 5, 2012 Solvency statement Registry Dec 5, 2012 Reduce issued capital 09 Registry Dec 5, 2012 Return of allotment of shares Registry Dec 5, 2012 Cap 610000 Registry Dec 5, 2012 Authorised allotment of shares and debentures Registry Dec 5, 2012 Alteration to memorandum and articles Registry Dec 5, 2012 Resolution Registry Dec 5, 2012 Resolution 1910063... Registry Dec 5, 2012 Resolution Registry Dec 5, 2012 Resolution 1910062... Registry Jun 7, 2012 Annual return Financials Jun 7, 2012 Annual accounts Registry Apr 11, 2012 Alteration to memorandum and articles Registry Apr 11, 2012 Resolution Registry Apr 4, 2012 Alteration to memorandum and articles Registry Apr 4, 2012 Resolution Registry Jun 6, 2011 Annual return Registry May 10, 2011 Company name change Registry May 10, 2011 Change of name certificate Registry Apr 19, 2011 Change of name 10 Registry Apr 19, 2011 Resolution Financials Apr 15, 2011 Annual accounts Registry Apr 14, 2011 Change of accounting reference date Registry Mar 19, 2011 Mortgage Registry Mar 19, 2011 Particulars of a mortgage or charge Registry Mar 18, 2011 Resolution Registry Mar 18, 2011 Alteration to memorandum and articles 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 2663932... Registry Mar 10, 2011 Resignation of one Director
Graphic Packaging International Holding Company