- Company Overview for MONDI PLC (06209386)
- Filing history for MONDI PLC (06209386)
- People for MONDI PLC (06209386)
- More for MONDI PLC (06209386)
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) |
---|---|---|---|
16 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
13 Dec 2018 | CH01 | Director's details changed for Stephen Clive Harris on 11 December 2018 | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 May 2018 | TM01 | Termination of appointment of John Edward Nicholas as a director on 16 May 2018 | |
03 May 2018 | AD02 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
01 May 2018 | AP01 | Appointment of Mr Stephen Gareth Young as a director on 1 May 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
15 Aug 2017 | CH01 | Director's details changed for Andrew Charles Wallis King on 13 August 2017 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 May 2017 | TM01 | Termination of appointment of David Andrew Hathorn as a director on 11 May 2017 | |
12 May 2017 | TM01 | Termination of appointment of Anne Cecille Quinn as a director on 11 May 2017 | |
11 Apr 2017 | CS01 | 11/04/17 Statement of Capital eur 102827429.4 | |
06 Jan 2017 | AP01 | Appointment of Ms Tanya Dianne Fratto as a director on 1 January 2017 | |
05 Jan 2017 | AP03 | Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Anne Cecille Quinn on 25 July 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Peter Josef Oswald on 8 January 2015 | |
31 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AR01 |
Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-05-10
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Tshamano Mohau Frederik Phaswana on 30 November 2015 | |
01 Oct 2015 | AP01 | Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015 |