- Company Overview for ROCKTENN - CONTAINER (UK) LIMITED (07199092)
- Filing history for ROCKTENN - CONTAINER (UK) LIMITED (07199092)
- People for ROCKTENN - CONTAINER (UK) LIMITED (07199092)
- Insolvency for ROCKTENN - CONTAINER (UK) LIMITED (07199092)
- More for ROCKTENN - CONTAINER (UK) LIMITED (07199092)
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) |
---|---|---|---|
14 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2012 | 4.70 | Declaration of solvency | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | TM01 | Termination of appointment of Craig Hunt as a director on 27 May 2011 | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2012 | AP01 | Appointment of James Rubright as a director on 27 May 2011 | |
14 Mar 2012 | AP01 | Appointment of Steven Chandler Voorhees as a director on 27 May 2011 | |
14 Mar 2012 | AP03 | Appointment of Robert Mcintosh as a secretary on 27 May 2011 | |
14 Mar 2012 | TM02 | Termination of appointment of Dean Jones as a secretary on 27 May 2011 | |
14 Mar 2012 | TM01 | Termination of appointment of Patrick Moore as a director on 27 May 2011 | |
14 Mar 2012 | TM01 | Termination of appointment of Timothy Griffith as a director on 27 May 2011 | |
08 Jun 2011 | CERTNM |
Company name changed smurfit-stone container (uk) LIMITED\certificate issued on 08/06/11
|
|
26 Apr 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
11 Apr 2011 | TM01 | Termination of appointment of Steven Klinger as a director | |
23 Mar 2010 | NEWINC | Incorporation |