NORDIC PACKAGING AND CONTAINER HOLDINGS LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/07/247 July 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Registered office address changed from One St Peters Square Manchester M2 3DE to C/O Vpk Packaging Ltd Stoke Albany Road Desborough Kettering Northamptonshire NN14 2SR on 2024-05-01

View Document

02/04/242 April 2024 Appointment of Mrs Kelly Margaret Gumley as a director on 2024-04-01

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Termination of appointment of Saqib Khawaja as a secretary on 2023-04-27

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-30 with updates

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO CASIRAGHI

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SOULELES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED DENIS JEAN ZENNER

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED PIERRE IVAN RENE MACHARIS

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED ERIK PEETERS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPANS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACHA

View Document

07/06/197 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 891220

View Document

02/05/192 May 2019 SOLVENCY STATEMENT DATED 02/05/19

View Document

02/05/192 May 2019 STATEMENT BY DIRECTORS

View Document

02/05/192 May 2019 REDUCE ISSUED CAPITAL 02/05/2019

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103517230004

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRIS COPANS / 19/05/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW MACHA / 19/05/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O WORLDWIDE CORPORATE ADVISORS 150 MINORIES LONDON UNITED KINGDOM EC3N 1LS UNITED KINGDOM

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY MARK TRESNOWSKI

View Document

08/06/178 June 2017 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MARCO CASIRAGHI

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED NORDIC PACKAGING AND CONTAINER (UK) INTERMEDIATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

16/05/1716 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR RICHARD HARRIS COPANS

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR THOMAS ANDREW MACHA

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR DAVID ANDREW WALTON

View Document

06/12/166 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 89174887

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103517230001

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103517230003

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103517230002

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103517230001

View Document

31/08/1631 August 2016 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

30/08/1630 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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