Advanced company searchLink opens in new window

MM PACKAGING DEESIDE LTD

Company number 02729350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/07/24
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
20 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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