MM PACKAGING & SECURING SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Sheraz Bahader as a secretary on 2025-04-30

View Document

09/05/259 May 2025 Termination of appointment of Sapna Ruparell Pattni as a secretary on 2025-04-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

17/10/2317 October 2023 Termination of appointment of Evelyn Hartinger as a director on 2023-10-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Statement of capital on 2023-09-18

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

04/04/234 April 2023 Termination of appointment of Stephen Michael Pollinger as a director on 2023-03-29

View Document

06/03/236 March 2023 Appointment of Mr Andreas Koppitz as a director on 2023-03-01

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Peter Hopkins as a director on 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

28/11/2228 November 2022 Cessation of Essentra International Limited as a person with significant control on 2022-10-01

View Document

28/11/2228 November 2022 Notification of Mayr-Melnhof Karton Ag as a person with significant control on 2022-10-01

View Document

19/10/2219 October 2022 Second filing for the appointment of Stephen Michael Pollinger as a director

View Document

13/10/2213 October 2022 Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX England to Robin Mills Leeds Road Idle Bradford BD10 9TE on 2022-10-13

View Document

12/10/2212 October 2022 Appointment of Franz Hiesinger as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Mr Andrew Peter Hopkins as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Sapna Ruparell Pattni as a secretary on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Evelyn Hartinger as a director on 2022-10-01

View Document

10/10/2210 October 2022 Appointment of Steve Pollinger as a director on 2022-10-01

View Document

07/10/227 October 2022 Certificate of change of name

View Document

07/10/227 October 2022 Termination of appointment of Emma Reid as a secretary on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Jack James Clarke as a director on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Jon Michael Green as a director on 2022-10-01

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

05/05/225 May 2022 Statement of capital following an allotment of shares on 2022-04-14

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Statement of capital on 2022-02-21

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

04/08/214 August 2021 Director's details changed for Mrs Lili Liu on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

06/08/206 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA KENDALL

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MRS EMMA REID

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILY LIU / 15/11/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS LILY LIU

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY JON GREEN

View Document

14/07/1714 July 2017 SECRETARY APPOINTED PATRICIA KENDALL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/07/165 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR STEFAN SCHELLINGER

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM CH01

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREGORY / 30/07/2015

View Document

30/07/1530 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECOND FILING FOR FORM AP01

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON EVANS

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR MATTHEW GREGORY

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MRS ALISON WENDY EVANS

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED FILTRONA C&SP HOLDING COMPANY LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY EDWARDS

View Document

12/09/1212 September 2012 01/08/12 STATEMENT OF CAPITAL GBP 35000122

View Document

12/09/1212 September 2012 CONSOLIDATION 01/08/12

View Document

23/08/1223 August 2012 ALTER ARTICLES 01/08/2012

View Document

23/08/1223 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1223 August 2012 ARTICLES OF ASSOCIATION

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 NC INC ALREADY ADJUSTED 22/12/2010

View Document

10/01/1110 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 20000122.3

View Document

29/12/1029 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED SUMMERCOMBE 110 LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

11/04/1011 April 2010 DIRECTOR APPOINTED MR JON MICHAEL GREEN

View Document

11/04/1011 April 2010 SECRETARY APPOINTED MR JON MICHAEL GREEN

View Document

11/04/1011 April 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN BRIER

View Document

09/04/109 April 2010 TERMINATE DIR APPOINTMENT

View Document

09/04/109 April 2010 TERMINATE DIR APPOINTMENT

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR ANTONY KENNETH EDWARDS

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM C/O BRIER HOLDINGS LIMITED CROSSWAYS PENN STREET VILLAGE AMERSHAM BUCKINGHAMSHIRE HP7 0PX

View Document

09/04/109 April 2010 TERMINATE SEC APPOINTMENT

View Document

16/03/1016 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 122.30

View Document

04/03/104 March 2010 NC INC ALREADY ADJUSTED 26/02/2010

View Document

03/03/103 March 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRIER / 01/05/2008

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRIER / 01/05/2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN BRIER / 01/05/2008

View Document

24/11/0824 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS; AMEND

View Document

08/06/048 June 2004 S-DIV 29/03/04

View Document

15/05/0415 May 2004 SUB-DIVISION 29/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: GOMM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DJ

View Document

16/06/0216 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

01/06/011 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company