INTAMAC PACKAGING SYSTEMS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

06/11/246 November 2024 Appointment of Mrs Theresa Maria Knowles as a secretary on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Geoffrey Peter Lennon as a secretary on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of Geoffrey Peter Lennon as a director on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/05/235 May 2023 Change of details for Igm Limited as a person with significant control on 2017-10-06

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Satisfaction of charge 3 in full

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

01/11/211 November 2021 Termination of appointment of Hugh Frederick Morris as a director on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / IGM LIMITED / 06/04/2016

View Document

08/02/218 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY BURTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON

View Document

09/10/179 October 2017 COMPANY NAME CHANGED ENGELMANN & BUCKHAM AGENCIES LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM ACCESS HOUSE 16A LENTEN STREET ALTON HAMPSHIRE GU34 1HG

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTLAKE

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/147 July 2014 COMPANY NAME CHANGED ENGELMANN & BUCKHAM LTD CERTIFICATE ISSUED ON 07/07/14

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED IAIN MACRAE BUCKHAM

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR STANLEY PHILIP JAMES BURTON

View Document

11/11/1311 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/137 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004872210004

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1129 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM BUCKHAM HOUSE LENTEN STREET ALTON HANTS GU34 1HH

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY WESTLAKE / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY PETER LENNON / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH FREDERICK MORRIS / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMSON HENDERSON / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER LENNON / 05/01/2011

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER LENNON / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY WESTLAKE / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FREDERICK MORRIS / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMSON HENDERSON / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY PETER LENNON / 06/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/02/0216 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 COMPANY NAME CHANGED ENGELMANN & BUCKHAM MACHINERY LI MITED CERTIFICATE ISSUED ON 09/02/98

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 S252 DISP LAYING ACC 12/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 04/05/92; CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92

View Document

15/05/9215 May 1992 NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 ELECTIVE RES 31/05/90

View Document

05/06/905 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

29/08/8929 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: WILLIAM CURTIS HOUSE LENTEN STREET ALTON HAMPSHIRE GU34 1HH

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

16/10/8216 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

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