MM BOARD UK LIMITED
Status | ACTIVE |
Company No. | 02603108 |
Category | Private Limited Company |
Incorporated | 19 Apr 1991 |
Age | 33 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
MM BOARD UK LIMITED is an active private limited company with number 02603108. It was incorporated 33 years, 1 month, 11 days ago, on 19 April 1991. The company address is Unit 10 Commerce Park Unit 10 Commerce Park, Theale, RG7 4AB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type full
Date: 19 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Andrew Latimer
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr Andrew Smith
Documents
Accounts with accounts type full
Date: 17 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 16 May 2023
Category: Address
Type: AD02
Old address: Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ England
New address: 10 Comm Brunel Road Theale Reading RG7 4AB
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Move registers to registered office company with new address
Date: 15 May 2023
Category: Address
Type: AD04
New address: Unit 10 Commerce Park Brunel Way Theale RG7 4AB
Documents
Move registers to registered office company with new address
Date: 15 May 2023
Category: Address
Type: AD04
New address: Unit 10 Commerce Park Brunel Way Theale RG7 4AB
Documents
Accounts with accounts type full
Date: 19 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Certificate change of name company
Date: 07 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayr-melnhof cartonboard uk LIMITED\certificate issued on 07/12/21
Documents
Accounts with accounts type full
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Capital allotment shares
Date: 04 Mar 2021
Action Date: 27 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-27
Capital : 8,000,000 GBP
Documents
Resolution
Date: 04 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type full
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Andrew Latimer
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-27
Officer name: David Silhavy
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Werk
Appointment date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
New address: Unit 10 Commerce Park Brunel Way Theale RG7 4AB
Change date: 2018-05-29
Old address: Bourne House Bourne Close Calcot Reading Berkshire RG31 7BS England
Documents
Accounts with accounts type full
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Capital allotment shares
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Capital
Type: SH01
Capital : 6,000,000 GBP
Date: 2018-01-24
Documents
Accounts with accounts type full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type full
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr David Silhavy
Documents
Change person director company
Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 28 Apr 2016
Action Date: 17 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Tomkins
Change date: 2016-04-17
Documents
Move registers to sail company with new address
Date: 28 Apr 2016
Category: Address
Type: AD03
New address: Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
Documents
Change sail address company with new address
Date: 28 Apr 2016
Category: Address
Type: AD02
New address: Penningtons Manches Llp Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
Documents
Termination secretary company with name termination date
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peasemore Business Services Limited
Termination date: 2016-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: Holwell Stainfield Road Kirkby Underwood Lincolnshire PE10 0SG
New address: Bourne House Bourne Close Calcot Reading Berkshire RG31 7BS
Change date: 2016-01-04
Documents
Accounts with accounts type full
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Appoint person director company with name date
Date: 16 Mar 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Silhavy
Appointment date: 2015-02-06
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Schumy
Termination date: 2015-02-06
Documents
Resolution
Date: 03 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Jan 2015
Action Date: 17 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-17
Capital : 3,000,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type full
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type full
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Resolution
Date: 20 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type full
Date: 16 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charles Tomkins
Documents
Legacy
Date: 14 Sep 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 14 Sep 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 08/09/10
Documents
Capital statement capital company with date currency figure
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Capital
Type: SH19
Date: 2010-09-14
Capital : 1,000,000 GBP
Documents
Resolution
Date: 14 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colthrop board mill LIMITED\certificate issued on 11/08/10
Documents
Change of name notice
Date: 11 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change corporate secretary company with change date
Date: 09 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Peasemore Business Services Limited
Documents
Change person director company with change date
Date: 09 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Oliver Schumy
Documents
Accounts with accounts type full
Date: 20 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed peasemore business services LIMITED logged form
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary st johns square secretaries LIMITED logged form
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed peasemore business services LIMITED
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary st john's square secretaries LIMITED
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from farringdon place 20 farringdon road london EC1M 3AP
Documents
Accounts with accounts type full
Date: 24 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / st john's square secretaries LIMITED / 19/04/2008
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Legacy
Date: 31 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 31/12/03 from: 78 hatton garden london EC1N 8JA
Documents
Accounts with accounts type full
Date: 05 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 02 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 17/10/00 from: colthrop board mill thatcham newbury berkshire, RE13 4NJ
Documents
Accounts with accounts type full
Date: 03 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Some Companies
5 MAYTREE GARDENS,BISHOPS STORTFORD,CM22 6EY
Number: | 11367031 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILBERFORCE HOUSE,LONDON,NW4 4QE
Number: | 08120423 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS
Number: | 00271705 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PUDDING LANE,MAIDSTONE,ME14 1LN
Number: | 10822747 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 BAKER STREET,LONDON,W1U 6AG
Number: | 09571857 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O INVIZIO LIMITED MHSP,MALVERN,WR14 3SZ
Number: | 08354389 |
Status: | ACTIVE |
Category: | Private Limited Company |