Packaging Innovation Ltd was registered on 06 January 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has 9 directors listed as Griffin, Christopher John, Griffin, Christopher John, Kelsey, Stephen Frederick, Obrien, Gerald Michael, Chew, Jeffrey, Williams, Donald Wilfred Robert, Bridgman, Amy Susannah, Crowther, Ian Hayward, Krejberg, Kirsten in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Christopher John | 10 April 1995 | - | 1 |
KELSEY, Stephen Frederick | 10 April 1995 | - | 1 |
OBRIEN, Gerald Michael | 10 April 1995 | - | 1 |
BRIDGMAN, Amy Susannah | 01 September 2005 | 25 May 2012 | 1 |
CROWTHER, Ian Hayward | 10 April 1995 | 20 June 1997 | 1 |
KREJBERG, Kirsten | 26 March 2008 | 26 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Christopher John | 30 June 2014 | - | 1 |
CHEW, Jeffrey | 01 March 2007 | 30 June 2014 | 1 |
WILLIAMS, Donald Wilfred Robert | 20 June 1997 | 06 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
MR04 - N/A | 25 June 2020 | |
MR04 - N/A | 22 May 2020 | |
MR04 - N/A | 22 May 2020 | |
CS01 - N/A | 15 May 2020 | |
MR04 - N/A | 23 April 2020 | |
CS01 - N/A | 21 January 2020 | |
TM01 - Termination of appointment of director | 26 November 2019 | |
MR01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 16 January 2018 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 18 December 2016 | |
AA - Annual Accounts | 05 July 2016 | |
MR04 - N/A | 15 June 2016 | |
AR01 - Annual Return | 07 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 September 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AP03 - Appointment of secretary | 25 March 2015 | |
TM02 - Termination of appointment of secretary | 25 March 2015 | |
AA01 - Change of accounting reference date | 06 November 2014 | |
SH06 - Notice of cancellation of shares | 27 March 2014 | |
SH03 - Return of purchase of own shares | 27 March 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 27 December 2013 | |
MR01 - N/A | 22 November 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
SH06 - Notice of cancellation of shares | 02 July 2013 | |
SH03 - Return of purchase of own shares | 02 July 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
TM01 - Termination of appointment of director | 27 June 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AD01 - Change of registered office address | 02 December 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 14 October 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 21 December 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
363a - Annual Return | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 28 March 2007 | |
AA - Annual Accounts | 08 February 2007 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 05 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 September 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 04 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363a - Annual Return | 17 January 2004 | |
363a - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 04 February 2003 | |
AA - Annual Accounts | 06 March 2002 | |
363a - Annual Return | 17 January 2002 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
RESOLUTIONS - N/A | 23 May 2001 | |
363a - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 26 January 2001 | |
RESOLUTIONS - N/A | 20 September 2000 | |
MEM/ARTS - N/A | 20 September 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 02 March 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363a - Annual Return | 22 July 1998 | |
363s - Annual Return | 23 February 1998 | |
AA - Annual Accounts | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
363s - Annual Return | 02 February 1997 | |
287 - Change in situation or address of Registered Office | 24 January 1997 | |
AA - Annual Accounts | 05 November 1996 | |
363s - Annual Return | 18 February 1996 | |
395 - Particulars of a mortgage or charge | 08 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 August 1995 | |
CERTNM - Change of name certificate | 15 May 1995 | |
288 - N/A | 15 May 1995 | |
RESOLUTIONS - N/A | 05 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 1995 | |
123 - Notice of increase in nominal capital | 05 May 1995 | |
288 - N/A | 05 May 1995 | |
288 - N/A | 05 May 1995 | |
288 - N/A | 05 May 1995 | |
RESOLUTIONS - N/A | 04 May 1995 | |
MEM/ARTS - N/A | 04 May 1995 | |
288 - N/A | 04 May 1995 | |
395 - Particulars of a mortgage or charge | 03 May 1995 | |
395 - Particulars of a mortgage or charge | 02 May 1995 | |
NEWINC - New incorporation documents | 06 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2019 | Outstanding |
N/A |
A registered charge | 21 November 2013 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 20 September 2011 | Fully Satisfied |
N/A |
Debenture | 19 August 2011 | Fully Satisfied |
N/A |
Debenture | 26 June 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 July 1995 | Fully Satisfied |
N/A |
Legal charge | 12 April 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 April 1995 | Fully Satisfied |
N/A |