- 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) |
---|---|---|---|
05 Sep 2016 | AP01 | Appointment of Mr Joerg Wick as a director on 1 January 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Simon Peter Boden as a director on 30 June 2016 | |
29 Apr 2016 | AD03 | Register(s) moved to registered inspection location Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ | |
29 Apr 2016 | AD02 | Register inspection address has been changed to Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ | |
28 Jan 2016 | AD01 | Registered office address changed from Holwell Stainfield Road Kirkby Underwood Lincolnshire PE10 0SG to 4th Avenue Deeside Industrial Estate Deeside CH5 2NR on 28 January 2016 | |
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
01 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
09 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | AP01 | Appointment of Mr Simon Peter Boden as a director | |
21 Dec 2012 | TM01 | Termination of appointment of Klaus Leitner as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
24 Jan 2012 | AP01 | Appointment of Wayne Fitzpatrick as a director | |
08 Sep 2011 | TM01 | Termination of appointment of Andrea Wagner as a director | |
16 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
04 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Feb 2011 | TM01 | Termination of appointment of Mark Briggs as a director | |
20 Oct 2010 | AP01 | Appointment of Andrea Wagner as a director | |
21 Sep 2010 | TM01 | Termination of appointment of Edward Boden as a director | |
22 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
21 Jul 2010 | CH04 | Secretary's details changed for Peasemore Business Services Limited on 1 October 2009 | |
21 Jul 2010 | CH01 | Director's details changed for Steven Leslie Mcguinness on 1 October 2009 |