Advanced company searchLink opens in new window

MM BANGOR LTD.

Company number 03218045

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)
03 Apr 2017 AP01 Appointment of Mr Iain Philip Percival as a director on 1 March 2017
28 Mar 2017 TM01 Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017
08 Mar 2017 AP01 Appointment of Peter Rayner as a director on 14 February 2017
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Apr 2016 AUD Auditor's resignation
02 Dec 2015 AA Full accounts made up to 31 December 2014
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
20 Oct 2015 AD01 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 20 October 2015
21 Sep 2015 AD01 Registered office address changed from 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 21 September 2015
10 Aug 2015 CH01 Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015
11 Jun 2015 AD01 Registered office address changed from C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP to 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU on 11 June 2015
11 Jun 2015 AP03 Appointment of Mr Jon Michael Green as a secretary on 30 January 2015
11 Jun 2015 AP01 Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015
11 Jun 2015 AP01 Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015
08 Jun 2015 CERTNM Company name changed C. B. packaging LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
08 Jun 2015 CONNOT Change of name notice
29 Apr 2015 TM02 Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015
29 Apr 2015 TM01 Termination of appointment of James Andrew Nicholls as a director on 30 January 2015
29 Apr 2015 TM01 Termination of appointment of Craig Liggins as a director on 30 January 2015
23 Dec 2014 AA Full accounts made up to 31 December 2013
14 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
14 Nov 2014 AD01 Registered office address changed from C/O Ap Burt Clondalkin First Avenue First Avenue, Royal Portbury Dock Portbury Bristol BS20 7XP England to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 14 November 2014
12 Nov 2014 AD01 Registered office address changed from Severn Paper Mill Harbour Road Portishead Bristol Avon BS20 7DJ to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 12 November 2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 3.00
03 Jan 2014 AP01 Appointment of Mr Craig Liggins as a director