Graphic Packaging International Europe Uk 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
CRESCENS ROBINSON LIMITED
M.Y. OPERATIONS LIMITED
NAMPAK CARTONS AND HEALTHCARE LIMITED
CONTEGO PACKAGING LIMITED
Company type Private Limited Company , Active Company Number 00709093 Record last updated Sunday, February 18, 2024 8:50:27 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 Manufacture of other paper and paperboard containers
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 Director and Vice President Global Accounts Registry Apr 20, 2020 Resignation of 2 people: one Director (a woman) Registry Feb 14, 2017 Confirmation statement made , with updates Financials Oct 11, 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 Apr 7, 2016 Annual return 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 Mar 30, 2016 Second filing with mud for form ar01 Registry Mar 30, 2016 Second filing with mud for form ar01 7946992... 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 Feb 19, 2015 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 Appointment of a woman as Director Registry Oct 1, 2014 Resignation of one Secretary Registry Oct 1, 2014 Resignation of one Director Registry May 29, 2014 Two appointments: 2 women,: 2 women Registry May 7, 2014 Annual return 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 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 Four appointments: 2 men and 2 women Registry May 17, 2013 Alteration to memorandum and articles Registry May 17, 2013 Resolution Registry Mar 20, 2013 Annual return 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 Resolution Registry Jan 11, 2013 Resolution 1753521... 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 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 man as Director Registry Jan 4, 2013 Particulars of a mortgage or charge Registry Dec 24, 2012 Four appointments: 4 men Registry Dec 24, 2012 Resignation of a woman Registry Dec 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 21, 2012 Statement of satisfaction in full or in part of mortgage or charge 7872774... Registry Dec 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 8, 2012 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Financials Jul 4, 2012 Annual accounts Registry Feb 14, 2012 Annual return Registry Jan 12, 2012 Particulars of a mortgage or charge Registry Jan 12, 2012 Mortgage Financials Jul 4, 2011 Annual accounts Registry Apr 13, 2011 Change of accounting reference date Registry Apr 11, 2011 Change of name certificate Registry Apr 11, 2011 Company name change Registry Mar 24, 2011 Particulars of a mortgage or charge Registry Mar 24, 2011 Mortgage Registry Mar 19, 2011 Particulars of a mortgage or charge Registry Mar 19, 2011 Mortgage Registry Mar 18, 2011 Alteration to memorandum and articles Registry Mar 18, 2011 Resolution 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 2663952... 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 2663964... Registry Mar 10, 2011 Resignation of one Director Registry Feb 28, 2011 Two appointments: a woman and a man,: a woman and a man
Graphic Packaging International Holding Company