MULTI PACKAGING SOLUTIONS ARBROATH LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Neil Wilkinson as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Andrew Darrington as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Steven Billings Nickerson as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Mr Scott Tennant as a director on 2025-03-27

View Document

04/10/244 October 2024 Full accounts made up to 2023-09-30

View Document

07/08/247 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/06/2314 June 2023 Full accounts made up to 2022-09-30

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

01/11/211 November 2021 Full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK PRIESTLEY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ABLE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS THOMSON

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MARK JOHN WENHAM

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR NEIL WILKINSON

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARK

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM BADEN POWELL ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH

View Document

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YVES LUC REGNIERS / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PRIESTLEY / 23/12/2014

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK PRIESTLEY / 23/12/2014

View Document

21/07/1521 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED ARMSTRONG PACKAGING LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

26/09/1426 September 2014 CHANGE OF NAME 22/09/2014

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MARK PRIESTLEY

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ARMSTRONG

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ARMSTRONG

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BROWN

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MARK PRIESTLEY

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED TIM WHITFIELD

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR DAVID WILLIAM MARK

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR YVES LUC REGNIERS

View Document

14/07/1414 July 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

26/10/1326 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1222 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 21900

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

10/07/1210 July 2012 CHANGE PERSON AS SECRETARY

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA ARMSTRONG / 27/06/2012

View Document

09/07/129 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR APPOINTED ANGUS THOMSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED DUNCAN BROWN

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994

View Document

29/06/9329 June 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH DD11 3RD

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: BROTHOCKBANK HOUSE BROTHOCK BRIDGE ARBROATH ANGUS DD11 1NG

View Document

03/07/913 July 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/02/9120 February 1991 PARTIC OF MORT/CHARGE 2037

View Document

20/08/9020 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 G122 REDEMPTION SHARES

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 140989

View Document

12/07/8912 July 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/08/883 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8728 July 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/05/8613 May 1986 ALTER MEM AND ARTS

View Document

22/01/8622 January 1986 MEMORANDUM 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