I2r Packaging Solutions Ltd was founded on 18 December 2006 and are based in Telford, Shropshire, it's status is listed as "Active". The organisation is registered for VAT in the UK. The current directors of I2r Packaging Solutions Ltd are Beck, Joanne, Moschini, Luca, Reay, Peter James, Chaplin, Richard Jeremy, Heer, Sukhbinder Singh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSCHINI, Luca | 08 January 2009 | - | 1 |
REAY, Peter James | 17 January 2007 | - | 1 |
CHAPLIN, Richard Jeremy | 17 January 2007 | 31 March 2012 | 1 |
HEER, Sukhbinder Singh | 17 January 2007 | 31 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BECK, Joanne | 31 March 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 31 December 2019 | |
AA - Annual Accounts | 17 September 2019 | |
RESOLUTIONS - N/A | 22 May 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 21 May 2019 | |
CS01 - N/A | 27 December 2018 | |
AA - Annual Accounts | 18 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 January 2018 | |
CS01 - N/A | 28 December 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 November 2017 | |
AA - Annual Accounts | 19 September 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 August 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 July 2017 | |
MR01 - N/A | 29 June 2017 | |
MR01 - N/A | 06 March 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 March 2017 | |
MR04 - N/A | 09 February 2017 | |
MR01 - N/A | 07 February 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 August 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 April 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 28 April 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 23 December 2013 | |
MR04 - N/A | 15 May 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 06 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 04 May 2012 | |
AP03 - Appointment of secretary | 01 May 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AD01 - Change of registered office address | 27 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 03 February 2011 | |
CH01 - Change of particulars for director | 03 February 2011 | |
AA - Annual Accounts | 15 October 2010 | |
RESOLUTIONS - N/A | 27 July 2010 | |
SH01 - Return of Allotment of shares | 27 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA01 - Change of accounting reference date | 25 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2009 | |
MISC - Miscellaneous document | 19 June 2009 | |
RESOLUTIONS - N/A | 09 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
123 - Notice of increase in nominal capital | 06 January 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 04 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2008 | |
363a - Annual Return | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 08 January 2008 | |
225 - Change of Accounting Reference Date | 06 December 2007 | |
287 - Change in situation or address of Registered Office | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
RESOLUTIONS - N/A | 04 April 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 29 January 2007 | |
CERTNM - Change of name certificate | 17 January 2007 | |
NEWINC - New incorporation documents | 18 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2017 | Outstanding |
N/A |
A registered charge | 06 March 2017 | Outstanding |
N/A |
A registered charge | 03 February 2017 | Outstanding |
N/A |
All assets debenture | 28 December 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 01 August 2007 | Fully Satisfied |
N/A |
Debenture | 05 April 2007 | Fully Satisfied |
N/A |
All assets debenture | 20 March 2007 | Fully Satisfied |
N/A |