Background WavePink WaveYellow Wave

GRAPHIC PACKAGING INTERNATIONAL LIMITED (02231043)

GRAPHIC PACKAGING INTERNATIONAL LIMITED (02231043) is an active UK company. incorporated on 16 March 1988. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL LIMITED has been registered for 38 years. Current directors include DICK, Alan Norman, ROCHE, Jean-Francois.

Company Number
02231043
Status
active
Type
ltd
Incorporated
16 March 1988
Age
38 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, 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 LIMITED

GRAPHIC PACKAGING INTERNATIONAL LIMITED is an active company incorporated on 16 March 1988 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GRAPHIC PACKAGING INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 17219)

Status

active

Active since 38 years ago

Company No

02231043

LTD Company

Age

38 Years

Incorporated 16 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

RIVERWOOD INTERNATIONAL LIMITED
From: 5 December 1994To: 8 February 2005
NEW MATERIALS LIMITED
From: 1 July 1988To: 5 December 1994
TRUSHELFCO (NO.1251) LIMITED
From: 16 March 1988To: 1 July 1988
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: 26 August 2016To: 6 July 2021
Filwood Road Fishponds Bristol BS16 3SB
From: 16 March 1988To: 26 August 2016
Timeline

24 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Aug 11
Director Left
Jul 13
Director Left
Nov 13
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Jan 23
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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

ROCHE, Jean-Francois

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

CANTY, Michael John

Resigned
10 Cliff Road, HessleHU13 0HB
Secretary
Appointed N/A
Resigned 18 Jul 1991

HELLRUNG, Stephen Andrew

Resigned
Haddon Hall Nw, Atlanta30327-2630
Secretary
Appointed 28 Feb 2005
Resigned 26 Feb 2014

MILLS, James Leonard

Resigned
316 Brownhill Road, LondonSE6 1AX
Secretary
Appointed 18 Jul 1991
Resigned 30 Jun 1994

MIRANDA, Matthias

Resigned
154 Ave Des Aubepines, 1180
Secretary
Appointed 01 Mar 1999
Resigned 28 Feb 2005

ROSTON, Stephen Alexander

Resigned
33 Downs Park West, BristolBS6 7QH
Secretary
Appointed 30 Jun 1994
Resigned 04 Jan 1999

CORPORATION SERVICE COMPANY (UK) LIMITED

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

ANKERHOLZ, Bradford

Resigned
1074 Grand Oaks Glen, Ga 30064FOREIGN
Born January 1963
Director
Appointed 01 Mar 1999
Resigned 29 Jun 1999

BAERMAN, Cynthia Anne

Resigned
Awtrey Church Road Nw, Acworth
Born July 1962
Director
Appointed 30 Jun 2009
Resigned 02 Jul 2013

BLOUNT, Daniel James

Resigned
1250 Seale Drive, Alpharetta
Born January 1956
Director
Appointed 30 Jun 2009
Resigned 01 Mar 2015

BLOUNT, Daniel James

Resigned
1250 Seale Drive, Alpharetta
Born January 1956
Director
Appointed 01 Mar 1999
Resigned 31 Jan 2005

CANTY, Michael John

Resigned
10 Cliff Road, HessleHU13 0HB
Born July 1943
Director
Appointed N/A
Resigned 18 Jul 1991

CROSSLAND, David Michael

Resigned
51 Station Road, North FerribyHU14 3DG
Born July 1939
Director
Appointed N/A
Resigned 18 Jul 1991

DAMPIER, Clayton

Resigned
471 Stillwaters Drive, Marietta30064
Born April 1942
Director
Appointed 23 Aug 1996
Resigned 01 Mar 1999

DETHOMAS, Ronald

Resigned
69 Cite Millewee, L-8064 Bertrange
Born August 1955
Director
Appointed 31 Dec 2006
Resigned 31 May 2007

DONALDSON, Jonathan Michael

Resigned
20 Denys Court, BristolBS35 4DW
Born August 1959
Director
Appointed 12 May 1994
Resigned 01 Mar 1999

DRAPER, Cecil Van

Resigned
8338 East Phillips Place, Colorado Arapahoe CountyFOREIGN
Born September 1940
Director
Appointed N/A
Resigned 26 Mar 1996

GANNON, Thomas

Resigned
830 Malvern Hill, Fulton
Born April 1949
Director
Appointed 31 Aug 1998
Resigned 31 Aug 2002

GORIS, Patrick

Resigned
24114 Plantation Drive, Ga 30324FOREIGN
Born April 1971
Director
Appointed 01 Mar 1999
Resigned 01 May 2001

HELLRUNG, Stephen Andrew

Resigned
Haddon Hall Nw, Atlanta30327-2630
Born July 1947
Director
Appointed 01 Feb 2005
Resigned 26 Feb 2014

HUMPHREY, Stephen Milne

Resigned
22-A 2660 Peachtree Road, AtlantaFOREIGN
Born October 1944
Director
Appointed 31 Aug 2002
Resigned 31 Jan 2005

JOHNSON, Thomas H

Resigned
2906 River Oaks DriveFOREIGN
Born September 1949
Director
Appointed N/A
Resigned 11 Nov 1996

JUBY, Wayne Edward

Resigned
3275 Winthrop Circle, Marietta,
Born January 1948
Director
Appointed 23 Sept 2002
Resigned 31 Mar 2008

MILLS, James Leonard

Resigned
316 Brownhill Road, LondonSE6 1AX
Born December 1931
Director
Appointed 18 Jul 1991
Resigned 30 Jun 1994

MIRANDA, Matthias

Resigned
154 Ave Des Aubepines, 1180
Born January 1942
Director
Appointed 01 Mar 1999
Resigned 28 Feb 2005

NICHOLAS, Graham

Resigned
5 Cavendish Gardens, BristolBS9 1RQ
Born June 1940
Director
Appointed 25 Nov 1994
Resigned 20 Jan 1995

ORTA, Octavio

Resigned
1301 Hearst Drive Ne, AtlantaFOREIGN
Born May 1944
Director
Appointed 25 Nov 1994
Resigned 31 Aug 1998

PURCELL, Patricia Kay

Resigned
342 Marietta Street, N.8, AtlantaFOREIGN
Born August 1956
Director
Appointed 29 Jun 1999
Resigned 23 Sept 2002

ROGIERS, Henk

Resigned
Pastoriestraat 11, 1860 Meise
Born July 1970
Director
Appointed 01 May 2001
Resigned 31 Dec 2006

ROSEBERY, John Michael

Resigned
1 Penn Gardens, ChislehurstBR7 5RY
Born July 1947
Director
Appointed 11 Jun 1992
Resigned 01 Jul 1992

ROSTON, Stephen Alexander

Resigned
33 Downs Park West, BristolBS6 7QH
Born May 1952
Director
Appointed 12 May 1994
Resigned 04 Jan 1999

SCHEIBLE, David William

Resigned
4417 St Andrews, AtlantaFOREIGN
Born June 1956
Director
Appointed 01 Feb 2005
Resigned 31 May 2007

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 01 Mar 2015
Resigned 07 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
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 Sept 2019
70 Great Bridgewater Street, ManchesterM1 5ES

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
Ceased 06 Sept 2019
Riveredge Parkway, Atlanta

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

250

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
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
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 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
22 June 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
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 July 2020
SH19Statement of Capital
Legacy
13 July 2020
CAP-SSCAP-SS
Resolution
13 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
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
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
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2016
AR01AR01
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
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
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
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
23 June 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Legacy
20 July 2009
288cChange of Particulars
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Auditors Resignation Company
11 December 2008
AUDAUD
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
15 July 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 January 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
29 September 2004
244244
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
12 September 2003
244244
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
20 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2002
AUDAUD
Legacy
2 November 2002
288bResignation of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 January 2001
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363b363b
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 September 1998
AAAnnual Accounts
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Resolution
18 March 1996
RESOLUTIONSResolutions
Legacy
8 March 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
16 December 1994
88(2)R88(2)R
Legacy
16 December 1994
123Notice of Increase in Nominal Capital
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
288288
Legacy
24 May 1994
288288
Resolution
14 April 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
288288
Resolution
17 December 1993
RESOLUTIONSResolutions
Resolution
17 December 1993
RESOLUTIONSResolutions
Resolution
17 December 1993
RESOLUTIONSResolutions
Legacy
2 December 1993
88(2)R88(2)R
Legacy
2 December 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
88(2)R88(2)R
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 August 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 October 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
18 July 1991
363b363b
Legacy
21 June 1991
287Change of Registered Office
Legacy
9 November 1990
225(1)225(1)
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
4 May 1990
288288
Legacy
27 April 1990
123Notice of Increase in Nominal Capital
Resolution
27 April 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Resolution
27 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
5 September 1988
287Change of Registered Office
Legacy
25 August 1988
288288
Legacy
25 August 1988
288288
Legacy
5 July 1988
288288
Legacy
5 July 1988
288288
Resolution
5 July 1988
RESOLUTIONSResolutions
Resolution
5 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
288288
Legacy
4 July 1988
288288
Legacy
4 July 1988
287Change of Registered Office
Legacy
4 July 1988
224224
Certificate Change Of Name Company
30 June 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 March 1988
MISCMISC
Incorporation Company
16 March 1988
NEWINCIncorporation