Based in Merseyside, Interpack Ltd was founded on 20 August 2003, it has a status of "Active". This business has 5 directors listed as Barber, Martin, Barber, Stephen John, Fletcher, Stephen George, Gramauskas, Sharon Adele, Trailor, Stuart Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBER, Martin | 01 May 2016 | - | 1 |
BARBER, Stephen John | 23 October 2003 | - | 1 |
TRAILOR, Stuart Paul | 23 October 2003 | 06 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Stephen George | 06 September 2011 | 19 January 2017 | 1 |
GRAMAUSKAS, Sharon Adele | 13 February 2017 | 29 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 29 June 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 11 January 2018 | |
AP01 - Appointment of director | 16 October 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC07 - N/A | 03 July 2017 | |
PSC07 - N/A | 03 July 2017 | |
AP01 - Appointment of director | 24 February 2017 | |
AP03 - Appointment of secretary | 23 February 2017 | |
TM01 - Termination of appointment of director | 23 February 2017 | |
TM01 - Termination of appointment of director | 23 February 2017 | |
TM02 - Termination of appointment of secretary | 23 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 11 July 2016 | |
AP01 - Appointment of director | 08 June 2016 | |
TM01 - Termination of appointment of director | 08 June 2016 | |
AP01 - Appointment of director | 09 May 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 11 August 2015 | |
CH01 - Change of particulars for director | 11 August 2015 | |
CH01 - Change of particulars for director | 11 August 2015 | |
AA - Annual Accounts | 13 February 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 22 November 2013 | |
AR01 - Annual Return | 24 July 2013 | |
TM01 - Termination of appointment of director | 12 February 2013 | |
AA - Annual Accounts | 16 November 2012 | |
AA01 - Change of accounting reference date | 17 September 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AP03 - Appointment of secretary | 28 September 2011 | |
AD01 - Change of registered office address | 27 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
TM02 - Termination of appointment of secretary | 27 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AR01 - Annual Return | 14 September 2011 | |
CH01 - Change of particulars for director | 14 September 2011 | |
CH01 - Change of particulars for director | 14 September 2011 | |
CH01 - Change of particulars for director | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2011 | |
MG01 - Particulars of a mortgage or charge | 06 September 2011 | |
AA - Annual Accounts | 26 January 2011 | |
RESOLUTIONS - N/A | 21 October 2010 | |
SH08 - Notice of name or other designation of class of shares | 21 October 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 09 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 19 February 2009 | |
RESOLUTIONS - N/A | 20 January 2009 | |
363a - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 18 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
363a - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 10 July 2006 | |
AA - Annual Accounts | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
363a - Annual Return | 30 August 2005 | |
363a - Annual Return | 21 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
123 - Notice of increase in nominal capital | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
AA - Annual Accounts | 23 March 2005 | |
363a - Annual Return | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 October 2003 | |
287 - Change in situation or address of Registered Office | 30 October 2003 | |
225 - Change of Accounting Reference Date | 30 October 2003 | |
CERTNM - Change of name certificate | 23 October 2003 | |
NEWINC - New incorporation documents | 20 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 31 August 2011 | Outstanding |
N/A |
Guarantee & debenture | 17 August 2011 | Outstanding |
N/A |
Debenture | 05 December 2003 | Fully Satisfied |
N/A |