SIG COMBIBLOC LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Statement of capital on 2023-03-02

View Document

02/03/232 March 2023 Resolutions

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

25/10/2225 October 2022 Change of details for Sig Combibloc Group Ag as a person with significant control on 2022-04-13

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/09/227 September 2022 Auditor's resignation

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 27 the Heights Loughton Essex IG10 1RN to 3 Earl’S Court, Fifth Avenue Business Park Team Valley Trading Estate Gateshead NE11 0HF on 2021-10-14

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Malcolm Allum as a director on 2021-06-25

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD SCHWARTZ

View Document

01/08/181 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/10/1713 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1713 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/10/1713 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

13/10/1713 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011460770010

View Document

20/01/1720 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1720 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

29/12/1629 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

29/12/1629 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY STUART DAVIDSON

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 ADOPT ARTICLES 02/04/2015

View Document

29/10/1429 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JACKSON

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/11/131 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/08/1315 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM BLACKTHORN WAY HOUGHTON LE SPRING TYNE & WEAR DH4 6JN

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/11/1029 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/10/1029 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/0923 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

18/11/0918 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALLUM / 15/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STANLEY JACKSON / 15/10/2009

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MALCOLM ALLUM

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED JENS NEIDHARDT

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 ALTER ARTICLES 02/11/07 FIN ASSIST IN SHARE ACQ 02/11/07

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: THIRD FLOOR 4 MILLBANK LONDON SW1P 3XR

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED REXAM COMBIBLOC LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED REXAM PKL LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED BOWATER PKL LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: G OFFICE CHANGED 17/08/95 9TH FLOOR WEST, BOWATER HOUSE KNIGHTSBRIDGE LONDON SW1X 7NN

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

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9315 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: G OFFICE CHANGED 14/05/92 BOWATER HSE KNIGHTSBRIDGE LONDON SW1X 7LT

View Document

14/10/9114 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/8814 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/09/888 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED BOWATER PKL (UK) LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

11/11/8711 November 1987 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/8721 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8710 January 1987 RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/03/7415 March 1974 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/03/74

View Document

16/11/7316 November 1973 CERTIFICATE OF INCORPORATION

View Document

16/11/7316 November 1973 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