MONDI ROCHESTER LIMITED

05569305
4TH FLOOR LEOPOLD STREET FOUNTAIN PRECINCT SHEFFIELD S1 2JA

Documents

Documents
Date Category Description Pages
07 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
31 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
20 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
15 Feb 2017 officers Termination of appointment of director (Marko Bill Schuster) 1 Buy now
15 Feb 2017 officers Termination of appointment of director (Gerard Neil Burns) 1 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Nov 2016 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Nov 2016 resolution Resolution 1 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 accounts Annual Accounts 16 Buy now
08 Jan 2016 resolution Resolution 38 Buy now
08 Jan 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
06 Jul 2015 officers Termination of appointment of director (Margit Kendler) 1 Buy now
06 Jul 2015 officers Appointment of director (Mr Marko Bill Schuster) 2 Buy now
12 Apr 2015 accounts Annual Accounts 16 Buy now
19 Nov 2014 accounts Annual Accounts 17 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 accounts Annual Accounts 16 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 officers Change of particulars for secretary (Miss Jennifer Louise Peterkin) 1 Buy now
21 Sep 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 16 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Graham Fenwick) 1 Buy now
13 Apr 2012 officers Appointment of secretary (Miss Jennifer Louise Peterkin) 1 Buy now
10 Oct 2011 accounts Annual Accounts 19 Buy now
05 Oct 2011 officers Change of particulars for director (Margit Kendler) 2 Buy now
22 Sep 2011 officers Change of particulars for director (Mr Gerard Neil Burns) 2 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
06 Jun 2011 officers Appointment of secretary (Mr Graham Fenwick) 1 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2011 officers Termination of appointment of secretary (Paul King) 1 Buy now
14 Oct 2010 annual-return Annual Return 5 Buy now
14 Oct 2010 officers Change of particulars for director (Gerard Neil Burns) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Margit Kendler) 2 Buy now
04 Oct 2010 accounts Annual Accounts 17 Buy now
18 Feb 2010 officers Change of particulars for director (Margit Schifter) 2 Buy now
23 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 accounts Annual Accounts 19 Buy now
28 Sep 2009 annual-return Return made up to 20/09/09; full list of members 3 Buy now
07 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
07 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
11 Dec 2008 annual-return Return made up to 20/09/08; full list of members 4 Buy now
11 Dec 2008 officers Secretary's change of particulars / paul king / 01/12/2007 1 Buy now
07 Aug 2008 accounts Annual Accounts 20 Buy now
21 May 2008 officers Director appointed gerard neil burns 1 Buy now
17 Apr 2008 officers Appointment terminated director colin smith 1 Buy now
17 Apr 2008 officers Director appointed margit schifter 1 Buy now
16 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Nov 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
24 Jul 2007 accounts Annual Accounts 18 Buy now
20 Jan 2007 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
13 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Dec 2006 officers Secretary resigned 1 Buy now
15 Dec 2006 officers New secretary appointed 2 Buy now
04 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: 312B high street orpington kent BR6 0NG 1 Buy now
05 Jan 2006 officers New secretary appointed 2 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 19 Buy now
04 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: 5 castle street liverpool L2 4XE 1 Buy now
20 Sep 2005 incorporation Incorporation Company 13 Buy now