Packaging U K Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The current directors of this business are Tracy, Claire Marie, Hankins, Mark Graham. We don't currently know the number of employees at Packaging U K Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRACY, Claire Marie | 19 October 2007 | - | 1 |
HANKINS, Mark Graham | 24 November 2004 | 16 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 22 February 2020 | |
CS01 - N/A | 20 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 February 2020 | |
AA01 - Change of accounting reference date | 24 October 2019 | |
CS01 - N/A | 05 December 2018 | |
PSC01 - N/A | 05 December 2018 | |
PSC04 - N/A | 04 December 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 23 November 2017 | |
AA - Annual Accounts | 31 October 2017 | |
RESOLUTIONS - N/A | 12 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 24 November 2015 | |
AA - Annual Accounts | 26 October 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 30 December 2010 | |
CH01 - Change of particulars for director | 30 December 2010 | |
AD01 - Change of registered office address | 30 December 2010 | |
AA - Annual Accounts | 31 October 2010 | |
AR01 - Annual Return | 28 September 2010 | |
RT01 - Application for administrative restoration to the register | 22 September 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 March 2010 | |
AA - Annual Accounts | 28 November 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 31 July 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 10 April 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 14 November 2007 | |
287 - Change in situation or address of Registered Office | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
363a - Annual Return | 30 January 2007 | |
AA - Annual Accounts | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
363s - Annual Return | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
363a - Annual Return | 29 November 2005 | |
287 - Change in situation or address of Registered Office | 22 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
NEWINC - New incorporation documents | 23 November 2004 |