- Company Overview for ARDAGH GLASS (UK) LIMITED (00161642)
- Filing history for ARDAGH GLASS (UK) LIMITED (00161642)
- People for ARDAGH GLASS (UK) LIMITED (00161642)
- Charges for ARDAGH GLASS (UK) LIMITED (00161642)
- More for ARDAGH GLASS (UK) LIMITED (00161642)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2014 | TM01 | Termination of appointment of Alex Robertson as a director | |
07 Apr 2014 | TM01 | Termination of appointment of John Riordan as a director | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
26 Jun 2013 | AD02 | Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom | |
26 Jun 2013 | AD01 | Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 26 June 2013 | |
26 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2013 | AP03 | Appointment of Mr Keith Jeffrey Swindell as a secretary | |
05 Mar 2013 | TM01 | Termination of appointment of Brian Butterly as a director | |
05 Mar 2013 | AP01 | Appointment of Mr John Passant as a director | |
05 Mar 2013 | TM02 | Termination of appointment of Brian Butterly as a secretary | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Niall James Wall on 27 January 2012 | |
13 Jun 2012 | CH01 | Director's details changed for John Pius Riordan on 27 January 2012 | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Sep 2011 | CERTNM |
Company name changed ardagh holdings (uk) LIMITED\certificate issued on 01/09/11
|
|
01 Sep 2011 | CONNOT | Change of name notice | |
03 Aug 2011 | CH01 | Director's details changed for Keith Jeffrey Swindell on 29 July 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
29 Jun 2011 | AD04 | Register(s) moved to registered office address | |
29 Jun 2011 | AD02 | Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom | |
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
15 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |