GML PACKAGING LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN SMITH / 11/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HOLMES / 11/12/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM NORTH HALL 1 WILSDEN HILL WILSDEN BRADFORD WEST YORKSHIRE BD15 0BG

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM NORTH HALL 1 WILSDEN HILL WILSDEN BRADFORD WEST YORKSHIRE BD15 0BG

View Document

31/12/1231 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HOLMES / 11/12/2009

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM NORTH HALL WILSDEN HILL WILSDEN BRADFORD WEST YORKSHIRE BD15 0BG

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM WESTMORLAND 12 BARLEY COTE ROAD, RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5QA

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLMES / 27/02/2009

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SMITH / 27/02/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 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