INTERPACK LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Statement of capital on 2023-12-15

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Resolutions

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

11/07/2311 July 2023 Change of details for One51 Es Plastics (Uk) Ltd as a person with significant control on 2023-05-31

View Document

01/06/231 June 2023 Registered office address changed from C/O Ipl Plastics (Uk) Ltd Denis House Mariner, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O Ipl Plastics (Uk) Ltd Denis House Mariner, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from C/O One51 Es Plastics (Uk) Ltd, Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O Ipl Plastics (Uk) Ltd Denis House Mariner, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 2023-06-01

View Document

31/05/2331 May 2023 Director's details changed for Patrick James Browne on 2023-05-22

View Document

08/02/238 February 2023 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Termination of appointment of Kerry Mcconnell as a director on 2022-09-14

View Document

23/09/2223 September 2022 Appointment of Patrick James Browne as a director on 2022-09-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

14/07/2114 July 2021 Registered office address changed from C/O One51 Es Plastics (Uk) Limited Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL England to C/O One51 Es Plastics (Uk) Ltd, Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 2021-07-14

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Memorandum and Articles of Association

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR MICHAEL BOULTON WOOD

View Document

03/07/173 July 2017 CESSATION OF ROBERTO ZANDONA AS A PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

03/07/173 July 2017 CESSATION OF ROBERTO ZANDONA AS A PSC

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MISS SHARON ADELE GRAMAUSKAS

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN FLETCHER

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERTO ZANDONA

View Document

23/02/1723 February 2017 SECRETARY APPOINTED MISS SHARON ADELE GRAMAUSKAS

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ROBERTO ZANDONA

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART TRAILOR

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR MARTIN BARBER

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BARBER / 01/05/2015

View Document

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL TRAILOR / 01/05/2015

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR WARREN FERSTER

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKE

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012

View Document

17/09/1217 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR STEPHEN GEORGE FLETCHER

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR WARREN DENNIS FERSTER

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FAULKNER HOUSE VICTORIA STREET ST.ALBANS HERTFORDSHIRE AL1 3SE

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR STEPHEN GEORGE FLETCHER

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURKE

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURKE / 29/06/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL TRAILOR / 29/06/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BARBER / 29/06/2011

View Document

14/09/1114 September 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 £ NC 100/1000 16/04/0

View Document

07/04/057 April 2005 CONVERSION OF SHARES 16/04/04

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 16/04/04

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

30/10/0330 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED INTRASTORE LIMITED CERTIFICATE ISSUED ON 23/10/03

View Document

20/08/0320 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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