MM BOARD UK LIMITED

Unit 10 Commerce Park Unit 10 Commerce Park, Theale, RG7 4AB, United Kingdom
StatusACTIVE
Company No.02603108
CategoryPrivate Limited Company
Incorporated19 Apr 1991
Age33 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Tomkins

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/09/10

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 11 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 26 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed peasemore business services LIMITED logged form

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, secretary st johns square secretaries LIMITED logged form

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed peasemore business services LIMITED

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary st john's square secretaries LIMITED

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/00; full list of members

Documents

View document PDF


Some Companies

CKL LTD

5 MAYTREE GARDENS,BISHOPS STORTFORD,CM22 6EY

Number:11367031
Status:ACTIVE
Category:Private Limited Company

CONSEPT LIMITED

WILBERFORCE HOUSE,LONDON,NW4 4QE

Number:08120423
Status:ACTIVE
Category:Private Limited Company

CRAWLEY DOWN LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:00271705
Status:ACTIVE
Category:Private Limited Company

KITCHENS TO LIFE LTD

12 PUDDING LANE,MAIDSTONE,ME14 1LN

Number:10822747
Status:ACTIVE
Category:Private Limited Company

QUESTVIEW PROPERTIES LIMITED

83 BAKER STREET,LONDON,W1U 6AG

Number:09571857
Status:LIQUIDATION
Category:Private Limited Company

THE PI SHOP LIMITED

C/O INVIZIO LIMITED MHSP,MALVERN,WR14 3SZ

Number:08354389
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source