Founded in 1994, Green Light Packaging Ltd are based in Kent, it's status is listed as "Active". There is one director listed as Newbury, Michael Alan for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWBURY, Michael Alan | 09 May 1994 | 01 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
MR01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 09 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 01 January 2019 | |
AA - Annual Accounts | 31 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 13 September 2016 | |
RESOLUTIONS - N/A | 01 July 2016 | |
CONNOT - N/A | 01 July 2016 | |
MR01 - N/A | 02 June 2016 | |
SH01 - Return of Allotment of shares | 12 May 2016 | |
RESOLUTIONS - N/A | 25 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
SH03 - Return of purchase of own shares | 30 September 2015 | |
TM01 - Termination of appointment of director | 17 September 2015 | |
SH06 - Notice of cancellation of shares | 16 September 2015 | |
MR01 - N/A | 16 July 2015 | |
MR01 - N/A | 15 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 22 May 2014 | |
CH03 - Change of particulars for secretary | 22 May 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
CH01 - Change of particulars for director | 22 May 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
CH03 - Change of particulars for secretary | 22 May 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 17 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 15 February 2012 | |
AA - Annual Accounts | 14 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 26 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 04 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
353 - Register of members | 11 July 2007 | |
AA - Annual Accounts | 26 February 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 29 June 2004 | |
225 - Change of Accounting Reference Date | 08 April 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 18 August 2002 | |
363s - Annual Return | 23 May 2002 | |
363s - Annual Return | 14 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
287 - Change in situation or address of Registered Office | 28 June 2001 | |
AA - Annual Accounts | 14 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 March 2001 | |
288b - Notice of resignation of directors or secretaries | 23 March 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
RESOLUTIONS - N/A | 27 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 February 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
363s - Annual Return | 19 January 2000 | |
287 - Change in situation or address of Registered Office | 14 September 1999 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 24 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
AA - Annual Accounts | 18 June 1998 | |
363s - Annual Return | 30 May 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1997 | |
AA - Annual Accounts | 18 February 1997 | |
395 - Particulars of a mortgage or charge | 05 July 1996 | |
363s - Annual Return | 31 May 1996 | |
AA - Annual Accounts | 13 March 1996 | |
363s - Annual Return | 19 June 1995 | |
395 - Particulars of a mortgage or charge | 14 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 June 1994 | |
288 - N/A | 06 June 1994 | |
288 - N/A | 24 May 1994 | |
288 - N/A | 24 May 1994 | |
288 - N/A | 24 May 1994 | |
287 - Change in situation or address of Registered Office | 24 May 1994 | |
NEWINC - New incorporation documents | 09 May 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 December 2019 | Outstanding |
N/A |
A registered charge | 02 June 2016 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 21 May 2010 | Outstanding |
N/A |
Fixed charge on receivables and related rights | 13 March 2000 | Outstanding |
N/A |
Rent deposit agreement | 28 June 1996 | Outstanding |
N/A |
Rent deposit deed | 25 November 1994 | Outstanding |
N/A |