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)
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
  • GBP 9,700,000
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
  • GBP 9,700,000
01 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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