GREINER PACKAGING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Ryan Joseph O'neill as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Stephen David Burns as a secretary on 2025-04-30

View Document

03/01/253 January 2025 Satisfaction of charge NI0085780029 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

01/10/241 October 2024 Registration of charge NI0085780030, created on 2024-09-27

View Document

03/09/243 September 2024 Satisfaction of charge NI0085780025 in full

View Document

20/08/2420 August 2024 Registration of charge NI0085780029, created on 2024-08-19

View Document

27/03/2427 March 2024 Termination of appointment of Krunoslav Obrovac as a director on 2024-03-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Appointment of Mr Jurgen Minichmayr as a director on 2023-01-12

View Document

17/01/2317 January 2023 Termination of appointment of Jaroslaw Zasadzinski as a director on 2023-01-12

View Document

17/01/2317 January 2023 Appointment of Mr Paul Millar as a director on 2023-01-12

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Philip Mervyn Woolsey as a director on 2022-04-04

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ROLAND HAEUPL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR HARALD STEINER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS FRANK

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED CHRISTIAN KOWENZ

View Document

11/10/1311 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

06/04/116 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KOWENZ

View Document

09/10/109 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

02/04/102 April 2010 DIRECTOR APPOINTED MR HARALD STEINER

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN KOWENZ / 24/03/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID BURNS / 02/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN KOWENZ / 02/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS FRANK / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED JAROSLAW ZASADZINSKI

View Document

02/07/092 July 2009 31/12/08 ANNUAL ACCTS

View Document

29/10/0829 October 2008 02/10/08 ANNUAL RETURN SHUTTLE

View Document

22/10/0822 October 2008 31/12/07 ANNUAL ACCTS

View Document

23/01/0823 January 2008 MORTGAGE SATISFACTION

View Document

23/01/0823 January 2008 MORTGAGE SATISFACTION

View Document

23/01/0823 January 2008 MORTGAGE SATISFACTION

View Document

23/01/0823 January 2008 MORTGAGE SATISFACTION

View Document

23/01/0823 January 2008 MORTGAGE SATISFACTION

View Document

16/01/0816 January 2008 UPDATED MEM AND ARTS

View Document

11/01/0811 January 2008 CERT CHANGE

View Document

02/01/082 January 2008 RESOLUTION TO CHANGE NAME

View Document

22/10/0722 October 2007 02/10/07 ANNUAL RETURN SHUTTLE

View Document

05/09/075 September 2007 PARS RE MORTAGE

View Document

05/09/075 September 2007 PARS RE MORTAGE

View Document

05/09/075 September 2007 PARS RE MORTAGE

View Document

27/07/0727 July 2007 PARS RE MORTAGE

View Document

15/06/0715 June 2007 UPDATED MEM AND ARTS

View Document

15/06/0715 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

15/06/0715 June 2007 NOT OF INCR IN NOM CAP

View Document

10/05/0710 May 2007 PARS RE MORTAGE

View Document

10/05/0710 May 2007 31/12/06 ANNUAL ACCTS

View Document

10/05/0710 May 2007 CHANGE OF DIRS/SEC

View Document

19/01/0719 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 CHANGE OF DIRS/SEC

View Document

15/01/0715 January 2007 UPDATED MEM AND ARTS

View Document

26/11/0626 November 2006 02/10/06 ANNUAL RETURN SHUTTLE

View Document

06/10/066 October 2006 31/12/05 ANNUAL ACCTS

View Document

01/03/061 March 2006 SPECIAL/EXTRA RESOLUTION

View Document

01/03/061 March 2006 CHANGE OF ARD

View Document

01/03/061 March 2006 DECL RE ASSIST ACQN SHS

View Document

27/02/0627 February 2006 30/04/05 ANNUAL ACCTS

View Document

04/12/054 December 2005 CHANGE OF DIRS/SEC

View Document

20/10/0520 October 2005 PARS RE MORTAGE

View Document

20/10/0520 October 2005 02/10/05 ANNUAL RETURN SHUTTLE

View Document

22/09/0522 September 2005 MORTGAGE SATISFACTION

View Document

22/09/0522 September 2005 MORTGAGE SATISFACTION

View Document

22/09/0522 September 2005 MORTGAGE SATISFACTION

View Document

18/07/0518 July 2005 PARS RE MORTAGE

View Document

19/04/0519 April 2005 CHANGE OF DIRS/SEC

View Document

25/02/0525 February 2005 30/04/04 ANNUAL ACCTS

View Document

22/10/0422 October 2004 02/10/04 ANNUAL RETURN SHUTTLE

View Document

25/05/0425 May 2004 CHANGE OF DIRS/SEC

View Document

12/03/0412 March 2004 30/04/03 ANNUAL ACCTS

View Document

15/10/0315 October 2003 02/10/03 ANNUAL RETURN SHUTTLE

View Document

03/03/033 March 2003 30/04/02 ANNUAL ACCTS

View Document

14/10/0214 October 2002 02/10/02 ANNUAL RETURN SHUTTLE

View Document

29/01/0229 January 2002 30/04/01 ANNUAL ACCTS

View Document

29/10/0129 October 2001 PARS RE MORTAGE

View Document

05/10/015 October 2001 02/10/01 ANNUAL RETURN SHUTTLE

View Document

09/02/019 February 2001 30/04/00 ANNUAL ACCTS

View Document

13/10/0013 October 2000 02/10/00 ANNUAL RETURN SHUTTLE

View Document

23/06/0023 June 2000 CHANGE OF DIRS/SEC

View Document

20/05/0020 May 2000 AUDITOR RESIGNATION

View Document

10/03/0010 March 2000 30/04/99 ANNUAL ACCTS

View Document

22/10/9922 October 1999 02/10/99 ANNUAL RETURN SHUTTLE

View Document

28/06/9928 June 1999 CHANGE OF DIRS/SEC

View Document

02/03/992 March 1999 30/04/98 ANNUAL ACCTS

View Document

14/10/9814 October 1998 02/10/98 ANNUAL RETURN SHUTTLE

View Document

23/03/9823 March 1998 CHANGE OF DIRS/SEC

View Document

14/10/9714 October 1997 SPECIAL/EXTRA RESOLUTION

View Document

14/10/9714 October 1997 02/10/97 ANNUAL RETURN SHUTTLE

View Document

09/09/979 September 1997 30/04/97 ANNUAL ACCTS

View Document

27/02/9727 February 1997 30/04/96 ANNUAL ACCTS

View Document

16/10/9616 October 1996 02/10/96 ANNUAL RETURN SHUTTLE

View Document

24/07/9624 July 1996 PARS RE MORTAGE

View Document

08/02/968 February 1996 30/04/95 ANNUAL ACCTS

View Document

02/10/952 October 1995 02/10/95 ANNUAL RETURN SHUTTLE

View Document

13/02/9513 February 1995 30/04/94 ANNUAL ACCTS

View Document

26/09/9426 September 1994 02/10/94 ANNUAL RETURN SHUTTLE

View Document

08/04/948 April 1994 30/04/93 ANNUAL ACCTS

View Document

27/10/9327 October 1993 PARS RE MORTAGE

View Document

16/10/9316 October 1993 02/10/93 ANNUAL RETURN SHUTTLE

View Document

23/06/9323 June 1993 RETURN OF ALLOT OF SHARES

View Document

11/06/9311 June 1993 UPDATED MEM AND ARTS

View Document

11/06/9311 June 1993 SPECIAL/EXTRA RESOLUTION

View Document

15/03/9315 March 1993 30/04/92 ANNUAL ACCTS

View Document

16/10/9216 October 1992 RET BY CO PURCH OWN SHARS

View Document

06/10/926 October 1992 02/10/92 ANNUAL RETURN FORM

View Document

12/05/9212 May 1992 30/04/91 ANNUAL ACCTS

View Document

17/10/9117 October 1991 CHANGE OF DIRS/SEC

View Document

14/10/9114 October 1991 02/10/91 ANNUAL RETURN

View Document

29/04/9129 April 1991 30/04/90 ANNUAL ACCTS

View Document

03/04/913 April 1991 RETURN OF ALLOT OF SHARES

View Document

02/02/912 February 1991 UPDATED MEM AND ARTS

View Document

16/01/9116 January 1991 20/11/90 ANNUAL RETURN

View Document

16/01/9116 January 1991 SPECIAL/EXTRA RESOLUTION

View Document

05/07/905 July 1990 30/04/89 ANNUAL ACCTS

View Document

28/06/9028 June 1990 CHANGE OF DIRS/SEC

View Document

24/11/8924 November 1989 06/10/89 ANNUAL RETURN

View Document

12/06/8912 June 1989 30/04/88 ANNUAL ACCTS

View Document

09/11/889 November 1988 12/10/88 ANNUAL RETURN

View Document

13/09/8813 September 1988 30/04/87 ANNUAL ACCTS

View Document

29/10/8729 October 1987 16/10/87 ANNUAL RETURN

View Document

27/05/8727 May 1987 MORTGAGE SATISFACTION

View Document

13/05/8713 May 1987 30/04/86 ANNUAL ACCTS

View Document

13/04/8713 April 1987 CHANGE OF DIRS/SEC

View Document

04/04/874 April 1987 09/10/86 ANNUAL RETURN

View Document

23/07/8623 July 1986 CHANGE IN SIT REG OFFICE

View Document

21/05/8621 May 1986 ANNUAL ACCTS

View Document

20/05/8620 May 1986 18/09/85 ANNUAL RETURN

View Document

03/10/853 October 1985 CHANGE OF DIRS/SEC

View Document

22/07/8522 July 1985 30/04/84 ANNUAL ACCTS

View Document

21/06/8521 June 1985 PARS RE MORTAGE

View Document

22/04/8522 April 1985 PARS RE MORTAGE

View Document

28/03/8528 March 1985 04/12/84 ANNUAL RETURN

View Document

08/01/858 January 1985 NOT OF INCR IN NOM CAP

View Document

08/01/858 January 1985 CHANGE OF DIRS/SEC

View Document

08/01/858 January 1985 SPECIAL/EXTRA RESOLUTION

View Document

08/01/858 January 1985 SPECIAL/EXTRA RESOLUTION

View Document

09/04/849 April 1984 CHANGE OF DIRS/SEC

View Document

09/04/849 April 1984 19/08/83 ANNUAL RETURN

View Document

09/02/839 February 1983 31/12/82 ANNUAL RETURN

View Document

23/09/8223 September 1982 NOTICE OF ARD

View Document

02/02/822 February 1982 31/12/81 ANNUAL RETURN

View Document

22/12/8122 December 1981 SPECIAL/EXTRA RESOLUTION

View Document

07/04/817 April 1981 31/12/80 ANNUAL RETURN

View Document

05/02/815 February 1981 PARTICULARS RE DIRECTORS

View Document

31/03/8031 March 1980 PARS RE MORTAGE

View Document

11/02/8011 February 1980 31/12/79 ANNUAL RETURN

View Document

17/01/7917 January 1979 31/12/78 ANNUAL RETURN

View Document

20/12/7820 December 1978 SPECIAL/EXTRA RESOLUTION

View Document

20/12/7820 December 1978 MEMORANDUM AND ARTICLES

View Document

20/12/7820 December 1978 PARTICULARS RE DIRECTORS

View Document

17/08/7817 August 1978 PARS RE MORTAGE

View Document

13/06/7813 June 1978 PARS RE CONTRACT

View Document

13/06/7813 June 1978 MEMORANDUM AND ARTICLES

View Document

13/06/7813 June 1978 RETURN OF ALLOTS (CASH)

View Document

08/02/788 February 1978 31/12/77 ANNUAL RETURN

View Document

19/10/7719 October 1977 NOT OF INCR IN NOM CAP

View Document

19/10/7719 October 1977 SPECIAL/EXTRA RESOLUTION

View Document

19/10/7719 October 1977 SPECIAL/EXTRA RESOLUTION

View Document

27/01/7727 January 1977 31/12/76 ANNUAL RETURN

View Document

28/09/7628 September 1976 PARS RE MORTAGE

View Document

05/05/765 May 1976 PARS RE MORTAGE

View Document

11/02/7611 February 1976 31/12/75 ANNUAL RETURN

View Document

21/08/7521 August 1975 PARS RE MORTAGE

View Document

08/04/758 April 1975 SPECIAL/EXTRA RESOLUTION

View Document

08/04/758 April 1975 SPECIAL/EXTRA RESOLUTION

View Document

08/04/758 April 1975 NOT OF INCR IN NOM CAP

View Document

08/04/758 April 1975 MEMORANDUM AND ARTICLES

View Document

09/07/749 July 1974 31/12/74 ANNUAL RETURN

View Document

23/11/7323 November 1973 31/12/73 ANNUAL RETURN

View Document

24/05/7224 May 1972 RETURN OF ALLOTS (CASH)

View Document

09/05/729 May 1972 PARS RE MORTAGE

View Document

27/04/7227 April 1972 PARTICULARS RE DIRECTORS

View Document

16/02/7216 February 1972 DECL ON COMPL ON INCORP

View Document

16/02/7216 February 1972 STATEMENT OF NOMINAL CAP

View Document

16/02/7216 February 1972 PARTICULARS RE DIRECTORS

View Document

16/02/7216 February 1972 ARTICLES

View Document

16/02/7216 February 1972 MEMORANDUM

View Document

16/02/7216 February 1972 SITUATION OF REG OFFICE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company