- Company Overview for MONDI ROCHESTER LIMITED (05569305)
- Filing history for MONDI ROCHESTER LIMITED (05569305)
- People for MONDI ROCHESTER LIMITED (05569305)
- Charges for MONDI ROCHESTER LIMITED (05569305)
- Insolvency for MONDI ROCHESTER LIMITED (05569305)
- More for MONDI ROCHESTER LIMITED (05569305)
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) |
---|---|---|---|
07 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2018 | |
20 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Marko Bill Schuster as a director on 12 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Gerard Neil Burns as a director on 12 February 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to 4th Floor Leopold Street Fountain Precinct Sheffield S1 2JA on 15 November 2016 | |
11 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2016 | 4.70 | Declaration of solvency | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
19 May 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | CC04 | Statement of company's objects | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
06 Jul 2015 | TM01 | Termination of appointment of Margit Kendler as a director on 6 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Marko Bill Schuster as a director on 6 July 2015 | |
12 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
24 Jun 2013 | CH03 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 |