- Company Overview for MM PACKAGING DEESIDE LTD (02729350)
- Filing history for MM PACKAGING DEESIDE LTD (02729350)
- People for MM PACKAGING DEESIDE LTD (02729350)
- More for MM PACKAGING DEESIDE LTD (02729350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
14 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 7 July 2023 | |
21 May 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Feb 2024 | AP01 | Appointment of Julian Mark Freeman as a director on 1 February 2024 | |
05 Feb 2024 | TM02 | Termination of appointment of David Richard George Whitworth as a secretary on 1 February 2024 | |
05 Feb 2024 | AP03 | Appointment of Paul Jones as a secretary on 1 February 2024 | |
10 Nov 2023 | TM01 | Termination of appointment of Douglas Scott Johnston as a director on 10 November 2023 | |
07 Nov 2023 | AP01 | Appointment of David Richard George Whitworth as a director on 1 November 2023 | |
08 Sep 2023 | AD02 | Register inspection address has been changed from Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ England to Penningtons Manches Cooper Llp Matrix House Basing View Basingstoke Hampshire RG21 4DZ | |
27 Jul 2023 | CS01 |
Confirmation statement made on 7 July 2023 with updates
|
|
21 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | AD01 | Registered office address changed from 4th Avenue Deeside Industrial Estate Deeside CH5 2NR United Kingdom to 170 Parkway Zone 2, Deeside Industrial Park Deeside CH5 2NS on 3 July 2023 | |
31 Jan 2023 | AP03 | Appointment of Joerg Wick as a secretary on 30 January 2023 | |
24 Oct 2022 | CERTNM |
Company name changed mm packaging uk LIMITED\certificate issued on 24/10/22
|
|
02 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jul 2022 | CH03 | Secretary's details changed for David Richard George Whitworth on 29 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Douglas Scott Johnston on 15 February 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
21 Dec 2021 | CERTNM |
Company name changed mayr-melnhof packaging uk LIMITED\certificate issued on 21/12/21
|
|
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | MA | Memorandum and Articles of Association | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
27 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Douglas Scott Johnston on 27 January 2019 |