TETRA PAK CPS LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a members' voluntary winding up

View Document

19/06/2419 June 2024 Termination of appointment of Paul Mark Weller as a director on 2024-06-06

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Registered office address changed from Mansion House 54-58 Princes Street Yeovil BA20 1EP England to Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-10-11

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Document

05/11/215 November 2021 Appointment of Mr Jose Paulo Picca as a director on 2021-11-01

View Document

05/11/215 November 2021 Termination of appointment of Fred Ernst Heinrich Griemsmann as a director on 2021-11-01

View Document

21/06/2121 June 2021 Full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

11/02/2011 February 2020 SECOND FILING OF TM01 FOR ANDREW JONATHAN HYDE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HYDE

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR SVEN LARS-OLA MYREFELT

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WIRTZ

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR FRED ERNST HEINRICH GRIEMSMANN

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BOXALL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN HYDE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR PAUL MARK WELLER

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WITT

View Document

21/03/1621 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRED GRIEMSMANN

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR PAUL DAVID JOHN WIRTZ

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLARKE

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR GRAHAM WITT

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BOXALL / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALLAN CLARKE / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED ERNST HEINRICH GRIEMSMANN / 08/03/2010

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED TREVOR ALLAN CLARKE

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED FRED ERNST HEINRICH GRIEMSMANN

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HIGH

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR MONICA GIMRE

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONICA GIMRE / 01/01/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HIGH / 01/03/2009

View Document

13/02/0913 February 2009 ALTER ARTICLES 02/02/2009

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEROME SCOLLARD

View Document

29/03/0829 March 2008 ADOPT MEM AND ARTS 14/03/2008

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED TETRA PAK CHEESE AND POWDER SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/03/08

View Document

18/03/0818 March 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 COMPANY BUSINESS 14/12/07

View Document

17/12/0717 December 2007 COMPANY BUSINESS 23/11/07

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 AUDITOR'S RESIGNATION

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 COMPANY NAME CHANGED CARLISLE PROCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/12/06

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: BRADLEY JUNCTION INDUSTRIAL EST LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1UR

View Document

22/04/0422 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 29/03/04

View Document

17/04/0417 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED EXTRACT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 VARYING SHARE RIGHTS AND NAMES 04/04/00

View Document

15/04/0015 April 2000 ACCOUNTS APPROVED/233 07/04/00

View Document

15/04/0015 April 2000 CONVE 04/04/00

View Document

15/04/0015 April 2000 NC INC ALREADY ADJUSTED 04/04/00

View Document

15/04/0015 April 2000 ADOPTARTICLES04/04/00

View Document

15/04/0015 April 2000 INTERIM DIVIDEND 07/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

15/09/9915 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

05/09/985 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9316 November 1993 AUDITOR'S RESIGNATION

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

26/04/9326 April 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9222 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 288 OXFORD ROAD HILL TOP GOMERSAL CLECKHEATON BD19 4PZ

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/02/8928 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

30/03/8730 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8719 February 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

19/09/8619 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

View Document

10/08/8110 August 1981 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