South Park Industrial Estate
Scunthorpe
DN17 2AU
Director Name | Mr Robert Baden Powell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Box Maker - Company Director |
Country of Residence | England |
Correspondence Address | Units 3b-3d Birkdale Road South Park Industrial Estate Scunthorpe DN17 2AU |
Secretary Name | Mrs Joyce Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3b-3d Birkdale Road South Park Industrial Estate Scunthorpe DN17 2AU |
Director Name | Mrs Judith Lydon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 11 September 1996) |
Role | Housewife |
Correspondence Address | Wychwood Church Lane Adel Leeds West Yorkshire LS16 8DG |
Website | powellpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01724 853625 |
Telephone region | Scunthorpe |
Registered Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
12.5k at £1 | Chosenrainbow LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,946 |
Cash | £6,696 |
Current Liabilities | £1,302,968 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
26 January 1991 | Delivered on: 13 February 1991 Satisfied on: 28 August 2001 Persons entitled: Louie Powell. Classification: Debenture Secured details: £15,000 and all other moneys due or to become due from the company to louie powell under the terms of the charge. Particulars: One semi auto wire stitcher with feed and take off unit with serial number B1220 zoro one nordson 2302 hot melt unit with serial number aa 88CO7592 and one kirby 60 inch roller press platen with serial number fbdc 181. Fully Satisfied |
---|---|
13 February 1987 | Delivered on: 14 February 1987 Satisfied on: 15 February 1996 Persons entitled: Karlsbrook Limited. Classification: Charge Secured details: £10,625 due from the company to the chargee. Particulars: A two metre multi colour modular printer slotter die cutter number 0309A. Fully Satisfied |
12 February 1987 | Delivered on: 14 February 1987 Satisfied on: 15 February 1996 Persons entitled: Mrs Judith Lydon Classification: Charge Secured details: £6,875 due from the company to the chargee. Particulars: A two metre multi colour modular printer slotter die cutter number 0309A. Fully Satisfied |
17 December 1986 | Delivered on: 31 December 1986 Satisfied on: 13 February 1991 Persons entitled: Mrs Louie Powell Classification: Debenture Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge on all book & other debts. Fully Satisfied |
26 February 1985 | Delivered on: 27 February 1985 Satisfied on: 26 November 1986 Persons entitled: Universal Packaging LTD. Classification: Legal charge Secured details: £17,500 from the company to the chargee. Particulars: Multi colour modular printer, slotter die cutter no. 0309A. Fully Satisfied |
20 June 1983 | Delivered on: 20 June 1983 Satisfied on: 25 September 1987 Persons entitled: United Dominions Trust Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 agnati fully automatic folder gluer model no fg 250 serial no fg 3021 manufactured 1977 1 2 metre multi colour modular printer slotter die cutter serial no 1109A manufactured 1974 together with the benefit of any obligations & warranties of any supplier & of all maintenance agreements. (See doc M17 for further details). Fully Satisfied |
13 May 1983 | Delivered on: 17 May 1983 Satisfied on: 25 September 1987 Persons entitled: United Dominions Trust Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2008 | Delivered on: 15 December 2008 Satisfied on: 12 March 2013 Persons entitled: Aj Bell Trustees Limited (For and on Behalf of Powell Packaging Limited Ssas) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all of the rights, title and interest from time to time of the company in the chattels, simon 470 printer slotter/rotary die cutter deritend feeder, serial 9-74-208-2950 47009, 470317, 470319, 470719, simon 470 flexo niwa print unit 1979 serial 472-3-014, simon GL35 889 x 2160 flexo 1973 serial 568-89-A2475 see image for full details. Fully Satisfied |
10 May 1996 | Delivered on: 16 May 1996 Satisfied on: 31 August 2001 Persons entitled: West Bromwich Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the buildings erected thereon k/a units 3A, 3B, 3C and 3D south park industrial estate, birkdale road, scunthorpe, south humberside. First fixed charge all the goodwill of the business and licences held in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
13 May 1983 | Delivered on: 17 May 1983 Satisfied on: 25 September 1987 Persons entitled: United Dominions Trust Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 agnati fully automatic folder gluer model no fg 250 serial no fg 3021 manufactured 1977 1 2 metre multi colour moduler printer slotter die cutter serial no 1109A manufactured 1974 together with the benefit of any obligations & warranties of any supplier & of all maintenance agreements. Fully Satisfied |
19 May 1983 | Delivered on: 24 May 1983 Persons entitled: Williams & Glyns Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Outstanding |
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
2 July 2018 | Delivered on: 2 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
2 July 2018 | Delivered on: 2 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 May 2018 | Delivered on: 28 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 February 2013 | Delivered on: 11 February 2013 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used 2008 impact air system LTD filter unit & briquetter s/n CE4341, used 2007 kasemake KM626H sample table s/n 01010 and used 2002 nuri max 1600 folding carton gluer s/n 2002032 (for further chattels charged please refer to form MG01) see image for full details. Outstanding |
19 May 2010 | Delivered on: 8 June 2010 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) nuri max 1600 folding carton gluer s/no. 2002032. 2) clarity packaging jsf-1200 automatic hand platen s/no. 1101317. 3) kasemake KM626H sample table s/no. MQDDT33220E03. Outstanding |
17 August 2006 | Delivered on: 31 August 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
14 March 2002 | Delivered on: 20 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 January 2024 | Registration of charge 016903660021, created on 23 January 2024 (13 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
4 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
6 December 2019 | Satisfaction of charge 11 in full (1 page) |
3 May 2019 | Registration of charge 016903660020, created on 1 May 2019 (14 pages) |
1 April 2019 | Change of details for Chosenrainbow Ltd as a person with significant control on 1 April 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 November 2018 | Satisfaction of charge 12 in full (4 pages) |
27 October 2018 | Satisfaction of charge 16 in full (4 pages) |
9 October 2018 | Satisfaction of charge 15 in full (4 pages) |
2 July 2018 | Registration of charge 016903660019, created on 2 July 2018 (20 pages) |
2 July 2018 | Registration of charge 016903660018, created on 2 July 2018 (24 pages) |
31 May 2018 | Satisfaction of charge 3 in full (4 pages) |
28 May 2018 | Registration of charge 016903660017, created on 23 May 2018 (22 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
22 February 2018 | Director's details changed for Mr Robert Baden Powell on 20 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mrs Joyce Powell on 20 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mrs Joyce Powell on 14 February 2018 (2 pages) |
14 February 2018 | Director's details changed for Mr Robert Baden Powell on 14 February 2018 (2 pages) |
14 February 2018 | Secretary's details changed for Mrs Joyce Powell on 14 February 2018 (1 page) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 December 2014 | Registered office address changed from C/O Bartfields, Business Services Llp Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Bartfields, Business Services Llp Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Bartfields, Business Services Llp Business Services Llp Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
21 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mrs Joyce Powell on 19 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Robert Baden Powell on 19 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Joyce Powell on 19 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Robert Baden Powell on 19 February 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 19/02/09; no change of members (4 pages) |
20 April 2009 | Return made up to 19/02/09; no change of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o bdo stoy hayward LLP 1 bridgewater place water lane leeds LS11 5RU (1 page) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
10 March 2008 | Return made up to 19/02/08; no change of members (7 pages) |
10 March 2008 | Return made up to 19/02/08; no change of members (7 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds LS1 2DP (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: c/o bdo stoy hayward LLP 6TH floor 1 city square leeds LS1 2DP (1 page) |
5 December 2007 | Location of register of members (1 page) |
5 December 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 August 2006 (9 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 August 2005 (9 pages) |
8 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (9 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members
|
25 February 2005 | Return made up to 19/02/05; full list of members
|
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
25 September 2002 | Return made up to 04/09/02; full list of members
|
25 September 2002 | Return made up to 04/09/02; full list of members
|
15 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
15 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
6 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
6 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
6 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 04/09/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
27 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 04/09/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
31 October 1997 | Return made up to 04/09/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
26 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Return made up to 04/09/96; full list of members (6 pages) |
21 October 1996 | Return made up to 04/09/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1995 | Return made up to 04/09/95; full list of members (14 pages) |
25 October 1995 | Return made up to 04/09/95; full list of members (14 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
9 January 1987 | Company name changed universal packaging (northern) l imited\certificate issued on 09/01/87 (2 pages) |
9 January 1987 | Company name changed universal packaging (northern) l imited\certificate issued on 09/01/87 (2 pages) |
2 December 1986 | Director resigned;new director appointed (2 pages) |
2 December 1986 | Director resigned;new director appointed (2 pages) |
12 October 1984 | Certificate of incorporation (2 pages) |
12 October 1984 | Certificate of incorporation (2 pages) |
11 January 1983 | Incorporation (15 pages) |
11 January 1983 | Incorporation (15 pages) |