MM PACKAGING DEESIDE LTD

02729350
170 PARKWAY ZONE 2, DEESIDE INDUSTRIAL PARK DEESIDE CH5 2NS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
21 May 2024 accounts Annual Accounts 24 Buy now
05 Feb 2024 officers Appointment of director (Julian Mark Freeman) 2 Buy now
05 Feb 2024 officers Termination of appointment of secretary (David Richard George Whitworth) 1 Buy now
05 Feb 2024 officers Appointment of secretary (Paul Jones) 2 Buy now
10 Nov 2023 officers Termination of appointment of director (Douglas Scott Johnston) 1 Buy now
07 Nov 2023 officers Appointment of director (David Richard George Whitworth) 2 Buy now
08 Sep 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2023 accounts Annual Accounts 23 Buy now
03 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 officers Appointment of secretary (Joerg Wick) 2 Buy now
24 Oct 2022 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2022 accounts Annual Accounts 24 Buy now
29 Jul 2022 officers Change of particulars for secretary (David Richard George Whitworth) 1 Buy now
29 Jul 2022 officers Change of particulars for director (Mr Douglas Scott Johnston) 2 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2021 resolution Resolution 1 Buy now
20 Dec 2021 incorporation Memorandum Articles 5 Buy now
21 Sep 2021 accounts Annual Accounts 25 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 23 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Douglas Scott Johnston) 2 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 officers Termination of appointment of director (Peter Schneider) 1 Buy now
17 Jun 2020 officers Appointment of director (Dieter Allitsch) 2 Buy now
02 Apr 2020 officers Termination of appointment of director (Wilhelm Hormanseder) 1 Buy now
20 Aug 2019 accounts Annual Accounts 22 Buy now
22 Jul 2019 officers Change of particulars for secretary (David Richard George Whitworth) 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 officers Appointment of director (Mr Douglas Scott Johnston) 2 Buy now
06 Dec 2018 officers Termination of appointment of director (Wayne Fitzpatrick) 1 Buy now
06 Dec 2018 officers Termination of appointment of director (Jose Antonio Rubio-Estrada) 1 Buy now
06 Dec 2018 officers Appointment of secretary (David Richard George Whitworth) 2 Buy now
06 Dec 2018 officers Appointment of director (Dr Wilhelm Hormanseder) 2 Buy now
13 Sep 2018 accounts Annual Accounts 23 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Termination of appointment of secretary (Peasemore Business Services Limited) 1 Buy now
12 Dec 2017 officers Termination of appointment of director (Wilhelm Hormanseder) 1 Buy now
12 Dec 2017 officers Appointment of director (Dr Peter Schneider) 2 Buy now
12 Sep 2017 accounts Annual Accounts 23 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2017 officers Termination of appointment of director (Steven Leslie Mcguinness) 1 Buy now
16 Mar 2017 officers Appointment of director (Jose Antonio Rubio-Estrada) 2 Buy now
16 Mar 2017 officers Termination of appointment of director (Andreas Blaschke) 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Joerg Wick) 1 Buy now
01 Oct 2016 accounts Annual Accounts 24 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 officers Appointment of director (Mr Joerg Wick) 2 Buy now
05 Sep 2016 officers Termination of appointment of director (Simon Peter Boden) 1 Buy now
29 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 accounts Annual Accounts 20 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 18 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
09 May 2013 accounts Annual Accounts 19 Buy now
04 Feb 2013 officers Appointment of director (Mr Simon Peter Boden) 2 Buy now
21 Dec 2012 officers Termination of appointment of director (Klaus Leitner) 1 Buy now
02 Oct 2012 accounts Annual Accounts 20 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 officers Appointment of director (Wayne Fitzpatrick) 2 Buy now
08 Sep 2011 officers Termination of appointment of director (Andrea Wagner) 1 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 accounts Annual Accounts 19 Buy now
10 Feb 2011 officers Termination of appointment of director (Mark Briggs) 1 Buy now
20 Oct 2010 officers Appointment of director (Andrea Wagner) 2 Buy now
21 Sep 2010 officers Termination of appointment of director (Edward Boden) 1 Buy now
22 Jul 2010 annual-return Annual Return 6 Buy now
21 Jul 2010 officers Change of particulars for corporate secretary (Peasemore Business Services Limited) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Steven Leslie Mcguinness) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Klaus Leitner) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Dr Wilhelm Hormanseder) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mark David Briggs) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Edward Boden) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Andreas Blaschke) 2 Buy now
12 May 2010 accounts Annual Accounts 21 Buy now
26 Nov 2009 auditors Auditors Resignation Company 1 Buy now
24 Sep 2009 accounts Annual Accounts 18 Buy now
24 Aug 2009 officers Appointment terminated director bruce bragg 1 Buy now
08 Jul 2009 annual-return Return made up to 07/07/09; full list of members 5 Buy now
11 Jun 2009 officers Appointment terminated director andreas doerfler 1 Buy now
16 Apr 2009 officers Appointment terminated secretary st john's square secretaries LIMITED 1 Buy now
16 Apr 2009 officers Secretary appointed peasemore business services LIMITED 2 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from farringdon place 20 farringdon road london EC1M 3AP 1 Buy now
21 Mar 2009 officers Director appointed bruce bragg 2 Buy now
03 Oct 2008 accounts Annual Accounts 17 Buy now
31 Jul 2008 annual-return Return made up to 07/07/08; full list of members 5 Buy now
31 Jul 2008 officers Secretary's change of particulars / st john's square secretaries LIMITED / 07/07/2008 1 Buy now
23 Oct 2007 accounts Annual Accounts 19 Buy now
09 Jul 2007 annual-return Return made up to 07/07/07; full list of members 3 Buy now
30 Nov 2006 accounts Annual Accounts 16 Buy now
13 Jul 2006 annual-return Return made up to 07/07/06; full list of members 9 Buy now
16 Nov 2005 accounts Annual Accounts 16 Buy now
29 Jul 2005 annual-return Return made up to 07/07/05; full list of members 10 Buy now
13 Jun 2005 officers New director appointed 2 Buy now