PROAMPAC ELSHAM HOLDINGS LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

02/11/232 November 2023 Director's details changed for Mr Eric Bradford on 2023-11-02

View Document

02/11/232 November 2023 Director's details changed for Mr Gregory Robert Tucker on 2023-11-02

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/01/234 January 2023 Director's details changed for Mr Eric Bradford on 2022-12-13

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/10/2228 October 2022 Register(s) moved to registered office address The Flarepath Elsham Wold Brigg North Lincolnshire DN20 0SP

View Document

28/10/2228 October 2022 Registered office address changed from The Flarepath Elsham Wold Brigg North Lines DN20 0SP to The Flarepath Elsham Wold Brigg North Lincolnshire DN20 0SP on 2022-10-28

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/03/223 March 2022 Change of details for Proampac Uk Limited as a person with significant control on 2022-03-02

View Document

09/12/219 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

06/10/216 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS PARVANEH LARI

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR HAMID LARI

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 SAIL ADDRESS CHANGED FROM:
12 YORK GATE
LONDON
NW1 4QS
UNITED KINGDOM

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MAHNAZ LARIZADEH

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR AKBAR LARIZADEH

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN LARI / 31/10/2011

View Document

27/10/1127 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

18/02/1118 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

30/12/1030 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/1030 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/1030 December 2010 SUB-DIVISION 23/03/10

View Document

09/12/109 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

09/12/099 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

07/11/097 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY PETER BRAITHWAITE

View Document

14/04/0914 April 2009 SECRETARY APPOINTED KEVAN LARI

View Document

12/12/0812 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

03/12/043 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 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