BPREX PLASTIC PACKAGING (INDIA) LIMITED
Company number 03057353
- Company Overview for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
- Filing history for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
- People for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
- More for BPREX PLASTIC PACKAGING (INDIA) LIMITED (03057353)
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) |
---|---|---|---|
04 Oct 2017 | SH19 |
Statement of capital on 4 October 2017
|
|
04 Oct 2017 | CAP-SS | Solvency Statement dated 11/09/17 | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 11 Old Jewry 7th Floor London EC2R 8DU on 20 July 2016 | |
20 Jul 2016 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 19 July 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | TM01 | Termination of appointment of Jonathan David Rich as a director on 23 June 2016 | |
27 May 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
18 Jan 2016 | AUD | Auditor's resignation | |
09 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2016 | AUD | Auditor's resignation | |
02 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
03 Feb 2015 | AD01 | Registered office address changed from C/O Bibi Ally Macfarlanes Llp 10 Norwich Street London EC4A 1BD United Kingdom to 10 Norwich Street London EC4A 1BD on 3 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Third Floor, 4 Millbank London SW1P 3XR to 10 Norwich Street London EC4A 1BD on 3 February 2015 | |
03 Feb 2015 | TM02 | Termination of appointment of B-R Secretariat Limited as a secretary on 21 October 2014 | |
21 Oct 2014 | CERTNM |
Company name changed rexam plastic packaging (india holdings) LIMITED\certificate issued on 21/10/14
|
|
21 Oct 2014 | CONNOT | Change of name notice | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 27 September 2014
|
|
13 Aug 2014 | AP01 | Appointment of Mark William Miles as a director on 1 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Sarah Forrest as a director on 2 June 2014 |