AP01 |
New director was appointed on 21st February 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(32 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 9th Floor, the Colmore Building 20 Colmore Circus Birmingham B4 6AH. Previous address: 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(28 pages)
|
SH19 |
Statement of Capital on 9th September 2020: 40.18 GBP
filed on: 9th, September 2020
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 06/08/20
filed on: 9th, September 2020
| insolvency
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, September 2020
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 9th, September 2020
| capital
|
Free Download
(6 pages)
|
TM01 |
1st May 2020 - the day director's appointment was terminated
filed on: 2nd, May 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
30th September 2019 - the day director's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2nd August 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 24th June 2019
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
24th June 2019 - the day secretary's appointment was terminated
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 6th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 40.18 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 31st July 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(24 pages)
|
AP03 |
New secretary appointment on 28th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 31st July 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
CAP-SS |
Solvency statement dated 27/06/13
filed on: 15th, July 2013
| insolvency
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital, Resolution of Memorandum and/or Articles of Association
filed on: 15th, July 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, July 2013
| incorporation
|
Free Download
(26 pages)
|
SH19 |
Statement of Capital on 15th July 2013: 40.18 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 15th, July 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2012
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 12th November 2012: 0.01 GBP
filed on: 12th, November 2012
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Stratford Business Park Banbury Road Stratford upon Avon CV37 7GW United Kingdom on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th February 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 29th February 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed valpak 2011 LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st March 2012
filed on: 21st, March 2012
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, March 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
20th March 2012 - the day director's appointment was terminated
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of reduction in issued share capital
filed on: 13th, March 2012
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, February 2012
| resolution
|
Free Download
(29 pages)
|
AD01 |
Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 29th July 2011
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
28th July 2011 - the day director's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
28th July 2011 - the day director's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
28th July 2011 - the day secretary's appointment was terminated
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3264 LIMITEDcertificate issued on 01/07/11
filed on: 1st, July 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2011
| incorporation
|
Free Download
(31 pages)
|