Company NameFPS Flexibles UK Ltd
DirectorChristopher David Poole
Company StatusActive
Company Number03862410
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristopher David Poole
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Blackthorn Close
Gedling
Nottingham
NG4 4AU
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameDavid John Metcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameDavid John Metcalf
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameDavid Karl Dawber
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address2 Heydon Lane
Southgate, Cawston
Norwich
Norfolk
NR10 4HZ
Director NameIsmail Hakki Ekmen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed21 February 2000(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2001)
RoleEconomist
Correspondence AddressKamelya 1/15 Kid 3
Atasehir Kuckbakkalkoy
Istanbul
Foreign
Director NameRob Godfroy
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2000(4 months after company formation)
Appointment Duration2 years (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressRijtseweg 13
Prinseenbeek
4841 Jk
Secretary NameElizabeth Ann Bourke
NationalityBritish
StatusResigned
Appointed21 February 2000(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address3 Sewell Cottages
Red House
Buxton
Norwich
NR10 5PF
Director NameErcan Ersin
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2001(1 year, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressEyuppasa Sok Ercevik
Apt No 16 D 3 Feneryolu
Kadikoy
Istanbul 34724
Foreign
Director NameIan Stormont Doughty
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressFlint Barn Holt Road
Thornage
Holt
Norfolk
NR25 7QB
Director NameSelim Akdogan
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 September 2010)
RoleChairman
Country of ResidenceTurkey
Correspondence AddressMunir Nurettin Selcuk Cad
Kalamis Koru Sitess 5-3 Kalamis
Istanbul 34720
34720
Foreign
Director NameHarry William Hemens
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Church Lane
Moulton
Spalding
Lincolnshire
PE12 6NP
Director NameMichael Atkinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
Burton Road, Holme
Carnforth
Lancashire
LA6 1QS
Director NameIdil Bora
Date of BirthMay 1975 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed11 June 2004(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 October 2004)
RoleFinancial Controller
Correspondence AddressFabrika Sokak No.8
Samandira
Istanbul
Foreign
Secretary NameMichael Atkinson
NationalityBritish
StatusResigned
Appointed11 June 2004(4 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
Burton Road, Holme
Carnforth
Lancashire
LA6 1QS
Secretary NameErcan Ersin
NationalityFrench
StatusResigned
Appointed30 June 2004(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressEyuppasa Sok Ercevik
Apt No 16 D 3 Feneryolu
Kadikoy
Istanbul 34724
Foreign
Director NameTodd Benjamin Bendis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2010(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressPins Van Wiedlaan 2
Wassenaar
2242 Cd
Director NameSimon Charles Wildi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brattles Cottages
Fairmans Lane Brenchley
Tonbridge
Kent
TN12 7AD
Secretary NameNigel Booth
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 April 2020)
RoleCompany Director
Correspondence AddressDalton Airfield
Dalton
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Nigel Booth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2018(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 April 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Spofforth
Harrogate
HG3 1AP
Secretary NameMrs Suvi Taina Johanna Rasi McIntosh
StatusResigned
Appointed14 April 2020(20 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2021)
RoleCompany Director
Correspondence Address14 Norby Estate
Norby
Thirsk
YO7 1BL
Secretary NameMiss Sophie Claire Tinkler
StatusResigned
Appointed11 November 2021(22 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 2022)
RoleCompany Director
Correspondence AddressDalton Airfield
Dalton
Thirsk
North Yorkshire
YO7 3HE

Contact

Websitegreif-flexibles.com
Telephone01845 577464
Telephone regionThirsk

Location

Registered AddressDalton Airfield
Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton
Address Matches3 other UK companies use this postal address

Shareholders

200k at £1Greif Trading Holding B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£30,890,963
Gross Profit£5,910,283
Net Worth£3,495,122
Cash£1
Current Liabilities£6,310,710

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

22 January 2009Delivered on: 31 January 2009
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2004Delivered on: 21 August 2004
Satisfied on: 15 July 2010
Persons entitled: Hsbc 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
23 March 2001Delivered on: 31 March 2001
Satisfied on: 15 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 February 2021Termination of appointment of Suvi Taina Johanna Rasi Mcintosh as a secretary on 31 January 2021 (1 page)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 May 2020Full accounts made up to 31 October 2019 (39 pages)
24 April 2020Termination of appointment of Nigel Booth as a secretary on 14 April 2020 (1 page)
24 April 2020Appointment of Mrs Suvi Taina Johanna Rasi Mcintosh as a secretary on 14 April 2020 (2 pages)
24 April 2020Termination of appointment of Nigel Booth as a director on 14 April 2020 (1 page)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 April 2019Full accounts made up to 31 October 2018 (36 pages)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Simon Charles Wildi as a director on 1 April 2018 (1 page)
6 September 2018Appointment of Mr Nigel Booth as a director on 2 April 2018 (2 pages)
31 May 2018Full accounts made up to 31 October 2017 (29 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 31 October 2016 (25 pages)
7 April 2017Full accounts made up to 31 October 2016 (25 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 March 2016Full accounts made up to 31 October 2015 (33 pages)
2 March 2016Full accounts made up to 31 October 2015 (33 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200,000
(4 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200,000
(4 pages)
16 March 2015Full accounts made up to 31 October 2014 (33 pages)
16 March 2015Full accounts made up to 31 October 2014 (33 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,000
(4 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200,000
(4 pages)
14 July 2014Full accounts made up to 31 October 2013 (35 pages)
14 July 2014Full accounts made up to 31 October 2013 (35 pages)
12 November 2013Termination of appointment of Michael Atkinson as a director (1 page)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200,000
(5 pages)
12 November 2013Termination of appointment of Todd Bendis as a director (1 page)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200,000
(5 pages)
12 November 2013Termination of appointment of Todd Bendis as a director (1 page)
12 November 2013Termination of appointment of Michael Atkinson as a director (1 page)
26 April 2013Full accounts made up to 31 October 2012 (32 pages)
26 April 2013Full accounts made up to 31 October 2012 (32 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
13 November 2012Director's details changed for Simon Charles Wildi on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Simon Charles Wildi on 13 November 2012 (2 pages)
4 October 2012Full accounts made up to 31 October 2011 (32 pages)
4 October 2012Full accounts made up to 31 October 2011 (32 pages)
23 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Simon Charles Wildi on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Simon Charles Wildi on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Nigel Booth on 22 November 2011 (1 page)
22 November 2011Secretary's details changed for Nigel Booth on 22 November 2011 (1 page)
8 November 2011Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT on 8 November 2011 (2 pages)
26 September 2011Appointment of Nigel Booth as a secretary (3 pages)
26 September 2011Appointment of Simon Charles Wildi as a director (3 pages)
26 September 2011Appointment of Nigel Booth as a secretary (3 pages)
26 September 2011Appointment of Simon Charles Wildi as a director (3 pages)
12 August 2011Company name changed unsa uk LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
12 August 2011Company name changed unsa uk LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
12 August 2011Change of name notice (2 pages)
12 August 2011Change of name notice (2 pages)
1 December 2010Full accounts made up to 31 October 2010 (25 pages)
1 December 2010Full accounts made up to 31 October 2010 (25 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 September 2010Appointment of Todd Benjamin Bendis as a director (3 pages)
27 September 2010Termination of appointment of Ercan Ersin as a secretary (2 pages)
27 September 2010Termination of appointment of Selim Akdogan as a director (2 pages)
27 September 2010Appointment of Todd Benjamin Bendis as a director (3 pages)
27 September 2010Termination of appointment of Ercan Ersin as a director (2 pages)
27 September 2010Termination of appointment of Ercan Ersin as a secretary (2 pages)
27 September 2010Termination of appointment of Selim Akdogan as a director (2 pages)
27 September 2010Termination of appointment of Ercan Ersin as a director (2 pages)
27 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
27 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Michael Atkinson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ercan Ersin on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Selim Akdogan on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Selim Akdogan on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Ercan Ersin on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Christopher David Poole on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Christopher David Poole on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Michael Atkinson on 19 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 January 2009Return made up to 20/10/08; full list of members (4 pages)
20 January 2009Return made up to 20/10/08; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
20 November 2006Return made up to 20/10/06; full list of members (8 pages)
20 November 2006Return made up to 20/10/06; full list of members (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
9 November 2004Return made up to 20/10/04; full list of members (8 pages)
9 November 2004Return made up to 20/10/04; full list of members (8 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Memorandum and Articles of Association (8 pages)
28 July 2004Memorandum and Articles of Association (8 pages)
26 July 2004Company name changed usf packaging LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed usf packaging LIMITED\certificate issued on 26/07/04 (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
15 July 2004Ad 30/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
15 July 2004Ad 30/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004£ nc 100000/200000 30/06/04 (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004£ nc 100000/200000 30/06/04 (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page)
17 December 2003Return made up to 20/10/03; full list of members (8 pages)
17 December 2003Return made up to 20/10/03; full list of members (8 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
13 January 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
30 November 2001Return made up to 20/10/01; full list of members (7 pages)
30 November 2001Return made up to 20/10/01; full list of members (7 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
9 January 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Ad 21/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
14 March 2000Ad 21/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages)
14 March 2000Nc inc already adjusted 21/02/00 (1 page)
14 March 2000Nc inc already adjusted 21/02/00 (1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
9 March 2000Company name changed GAG112 LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed GAG112 LIMITED\certificate issued on 10/03/00 (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
20 October 1999Incorporation (14 pages)
20 October 1999Incorporation (14 pages)