Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED (00709093)

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED (00709093) is an active UK company. incorporated on 27 November 1961. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED has been registered for 64 years. Current directors include DICK, Alan Norman, GARSED, Thomas Anthony Duncan, ROCHE, Jean-Francois.

Company Number
00709093
Status
active
Type
ltd
Incorporated
27 November 1961
Age
64 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
DICK, Alan Norman, GARSED, Thomas Anthony Duncan, ROCHE, Jean-Francois
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED

GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED is an active company incorporated on 27 November 1961 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED was registered 64 years ago.(SIC: 17219)

Status

active

Active since 64 years ago

Company No

00709093

LTD Company

Age

64 Years

Incorporated 27 November 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CONTEGO PACKAGING LIMITED
From: 11 April 2011To: 5 February 2013
NAMPAK CARTONS AND HEALTHCARE LIMITED
From: 26 September 2005To: 11 April 2011
M.Y. OPERATIONS LIMITED
From: 4 August 1995To: 26 September 2005
CRESCENS ROBINSON LIMITED
From: 30 November 1987To: 4 August 1995
C. R. PACKAGING LIMITED
From: 18 December 1986To: 30 November 1987
CRESCENS ROBINSON & COMPANY LIMITED
From: 31 December 1979To: 18 December 1986
C.R.PACKAGING LIMITED
From: 27 November 1961To: 31 December 1979
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 16 February 2024To: 4 September 2025
2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 6 July 2021To: 16 February 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 22 May 2015To: 6 July 2021
2 Temple Back East Temple Quay Bristol Avon BS1 6EG
From: 4 January 2013To: 22 May 2015
Windlebrook House Guildford Road Bagshot Surrey GU19 5NG
From: 27 November 1961To: 4 January 2013
Timeline

33 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Nov 61
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Loan Cleared
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Mar 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 11 Feb 2026

GARSED, Thomas Anthony Duncan

Active
5 Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 11 Feb 2026

ROCHE, Jean-Francois

Active
Belgicastraat 7, ZaventemB-1930
Born March 1966
Director
Appointed 21 Apr 2020

BRUCE, Charles Alexander

Resigned
8 Prior Croft Close, CamberleyGU15 5DE
Secretary
Appointed N/A
Resigned 31 Oct 2004

HELLRUNG, Stephen

Resigned
Temple Back East, BristolBS1 6EG
Secretary
Appointed 24 Dec 2012
Resigned 01 Mar 2014

KALAWSKI, Eva Monica

Resigned
Windlebrook House, BagshotGU19 5NG
Secretary
Appointed 28 Feb 2011
Resigned 24 Dec 2012

LOVELL, David Thomas

Resigned
59 Gabriels Square, ReadingRG6 3WN
Secretary
Appointed 01 Oct 2004
Resigned 28 Feb 2011

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 27 Aug 2025

ASKEW, Alan

Resigned
Culverhayes Farm, TauntonTA4 4X
Born April 1941
Director
Appointed 27 Apr 1999
Resigned 03 Jan 2002

BLOUNT, Daniel James

Resigned
Temple Back East, BristolBS1 6EG
Born January 1956
Director
Appointed 24 Dec 2012
Resigned 25 Sept 2013

BRUCE, Charles Alexander

Resigned
8 Prior Croft Close, CamberleyGU15 5DE
Born October 1943
Director
Appointed N/A
Resigned 31 Oct 2004

COLLET, Marcus Ludovicus

Resigned
Rubenslaan 9, Boortheerbeek
Born March 1951
Director
Appointed 01 Oct 2005
Resigned 08 May 2008

DOSS, Michael

Resigned
Temple Back East, BristolBS1 6EG
Born June 1966
Director
Appointed 24 Dec 2012
Resigned 25 Sept 2013

DOWNIE, Ian Michael Stuart

Resigned
Windlebrook House, BagshotGU19 5NG
Born January 1949
Director
Appointed 28 Feb 2011
Resigned 24 Dec 2012

GOODE, Stuart Ronald

Resigned
Melford, SevenoaksTN13 2LU
Born March 1950
Director
Appointed 27 Apr 1999
Resigned 28 Feb 2011

GRAINGER, John William

Resigned
Little Gables Chalk Lane, AshteadKT21 1DJ
Born July 1935
Director
Appointed 01 Sept 1995
Resigned 17 Feb 2000

HELLRUNG, Stephen Andrew

Resigned
Temple Back East, BristolBS1 6EG
Born July 1947
Director
Appointed 24 Dec 2012
Resigned 01 Mar 2014

KALAWSKI, Eva Monica

Resigned
Windlebrook House, BagshotGU19 5NG
Born May 1955
Director
Appointed 28 Feb 2011
Resigned 24 Dec 2012

LUTEN, Arend Jan

Resigned
Hoogerheide4631 SZ
Born October 1962
Director
Appointed 25 Sept 2013
Resigned 15 Aug 2016

MONKS, John Andrew

Resigned
30 Fairlawn Park, WokingGU21 4HT
Born December 1941
Director
Appointed N/A
Resigned 30 Sept 2004

REID, Henry Martin Thomas

Resigned
2 Tannery Lane, BedfordMK43 7AJ
Born November 1962
Director
Appointed 10 Jul 2007
Resigned 28 Feb 2011

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 15 Aug 2016
Resigned 07 Nov 2025

TASHMA, Lauren

Resigned
Riveredge Parkway, Atlanta30328
Born April 1966
Director
Appointed 29 May 2014
Resigned 24 Feb 2026

TAVIANSKY, Leon

Resigned
14 Pinehurst, SunninghillSL5 0TN
Born June 1970
Director
Appointed 31 Aug 2004
Resigned 28 Feb 2011

VAN DE ROVAART, Eveline Maria

Resigned
New Bailey, SalfordM3 5GS
Born January 1975
Director
Appointed 25 Sept 2013
Resigned 04 Nov 2022

VAN MOESEKE, Hilde Maria Willy

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1970
Director
Appointed 29 May 2014
Resigned 20 Apr 2020

VERO, Edward James

Resigned
Riverwood Road, BristolBS16 1NX
Born April 1964
Director
Appointed 07 Feb 2013
Resigned 25 Sept 2013

WAKLEY, Richard Paul

Resigned
33 Western Road, Chandlers FordSO53 5DG
Born December 1944
Director
Appointed 27 Apr 1999
Resigned 30 Sept 2005

WARD, Malcolm Stuart

Resigned
19 Gaiger Avenue, HookRG27 0SA
Born October 1951
Director
Appointed 27 Apr 1999
Resigned 22 Oct 2008

YOST, Joseph Paul

Resigned
Riveredge Parkway, AtlantaGA 30328
Born October 1967
Director
Appointed 25 Sept 2013
Resigned 20 Apr 2020

Persons with significant control

1

New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 February 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Second Filing Of Form With Form Type
30 March 2016
RP04RP04
Second Filing Of Form With Form Type
30 March 2016
RP04RP04
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Miscellaneous
19 November 2013
MISCMISC
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Resolution
17 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Legacy
4 January 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
4 January 2013
MG01MG01
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
8 October 2012
MG04MG04
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 April 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Resolution
18 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
3 November 2009
MG01MG01
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Legacy
6 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Memorandum Articles
11 May 2006
MEM/ARTSMEM/ARTS
Legacy
24 February 2006
363aAnnual Return
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Statement Of Affairs
20 October 2004
SASA
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
123Notice of Increase in Nominal Capital
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
403aParticulars of Charge Subject to s859A
Legacy
20 October 2003
403aParticulars of Charge Subject to s859A
Legacy
20 October 2003
403aParticulars of Charge Subject to s859A
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
403b403b
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Resolution
14 June 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 May 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 September 1996
AAMDAAMD
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Certificate Change Of Name Company
3 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
13 April 1992
287Change of Registered Office
Legacy
6 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
12 September 1990
288288
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
288288
Legacy
5 June 1990
287Change of Registered Office
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
19 September 1989
225(1)225(1)
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Miscellaneous
11 August 1973
MISCMISC
Miscellaneous
5 September 1967
MISCMISC
Certificate Change Of Name Company
12 April 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1961
NEWINCIncorporation