Mondi Holcombe LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 12, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Mondi Holcombe Limited
TRINITY PAPER MILLS LIMITED
DANISCO PAPER LIMITED
MONDI PAPER LIMITED
MONDI PACKAGING HOLCOMBE LIMITED
Company type Private Limited Company , Active Company Number 00013327 Record last updated Thursday, November 24, 2022 1:11:08 PM UTC Official Address 1 Building 1st Floor Aviator Park Station Road Addlestone North There are 3 companies registered at this street
Postal Code KT152PG Sector Manufacture of paper and paperboard
Visits Searches Document Type Publication date Download link Registry Nov 11, 2022 Resignation of one Director (a man) Registry Nov 11, 2022 Appointment of a woman as Director Registry Feb 24, 2020 Appointment of a man as Finance Director Corrugated Packaging and Director Registry Feb 24, 2020 Resignation of one Director (a man) Registry Dec 31, 2016 Appointment of a woman Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 3, 2014 Annual return Registry Jun 24, 2013 Change of particulars for secretary Financials Jun 12, 2013 Annual accounts Registry Feb 7, 2013 Resignation of one Director Registry Feb 1, 2013 Annual return Registry Jan 31, 2013 Resignation of one Operations Director and one Director (a man) Financials May 28, 2012 Annual accounts Registry Apr 23, 2012 Appointment of a woman as Secretary Registry Apr 23, 2012 Resignation of one Secretary Registry Mar 31, 2012 Appointment of a woman as Secretary Registry Mar 30, 2012 Resignation of one Secretary (a man) Registry Feb 24, 2012 Annual return Registry Feb 23, 2012 Change of particulars for director Financials May 10, 2011 Annual accounts Registry Feb 2, 2011 Annual return Financials Oct 18, 2010 Annual accounts Registry Apr 16, 2010 Authorised allotment of shares and debentures Registry Apr 16, 2010 Statement of companies objects Registry Feb 1, 2010 Annual return Financials Dec 31, 2009 Annual accounts Registry Nov 19, 2009 Change of particulars for secretary Registry Nov 3, 2009 Change of particulars for director Registry Oct 21, 2009 Change of particulars for director 133... Registry Oct 21, 2009 Change of particulars for director Registry Feb 4, 2009 Annual return Financials Feb 2, 2009 Annual accounts Registry Jul 24, 2008 Change in situation or address of registered office Registry May 27, 2008 Appointment of a man as Director Registry May 23, 2008 Resignation of a director Registry May 22, 2008 Appointment of a man as Secretary Registry May 13, 2008 Two appointments: a man and a woman,: a man and a woman Registry Apr 22, 2008 Annual return Registry Apr 22, 2008 Register of members Registry Jan 16, 2008 Company name change Registry Jan 16, 2008 Change of name certificate Financials Nov 13, 2007 Annual accounts Registry May 15, 2007 Appointment of a director Registry May 15, 2007 Resignation of a director Registry Mar 30, 2007 Appointment of a man as Director and General Management Registry Feb 27, 2007 Annual return Registry Feb 27, 2007 Register of members Financials Sep 21, 2006 Annual accounts Financials May 25, 2006 Annual accounts 133... Registry Mar 1, 2006 Annual return Registry Mar 1, 2006 Resignation of a director Registry Mar 1, 2006 Resignation of a director 133... Registry Mar 1, 2006 Register of members Registry Mar 1, 2006 Resignation of a director Registry Feb 11, 2006 Resignation of one Company Director and one Director (a man) Registry Nov 3, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 20, 2005 Annual return Registry Feb 28, 2005 Company name change Registry Feb 28, 2005 Change of name certificate Registry Jan 10, 2005 Resignation of a director Registry Dec 31, 2004 Resignation of 2 people: one Operations Director, one Technical Director and one Director (a man) Registry Nov 9, 2004 Resignation of a director Registry Nov 9, 2004 Appointment of a director Financials Nov 2, 2004 Annual accounts Registry Oct 4, 2004 Resignation of a woman Registry Sep 24, 2004 Resignation of one Manager and one Director (a man) Registry Jun 9, 2004 Resignation of a director Registry Jun 9, 2004 Appointment of a director Registry May 5, 2004 £ nc 1000/1500000 Registry May 5, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 5, 2004 Notice of increase in nominal capital Registry May 5, 2004 Disapplication of pre-emption rights Registry May 5, 2004 Authorised allotment of shares and debentures Registry May 4, 2004 Appointment of a man as Company Director and Director Registry Mar 8, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Oct 24, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry May 14, 2003 Annual return Registry Apr 14, 2003 Notice of change of directors or secretaries or in their particulars Financials Feb 8, 2003 Annual accounts Registry Jan 8, 2003 Change in situation or address of registered office Registry Dec 7, 2002 Annual return Registry Nov 26, 2002 Appointment of a director Registry Nov 2, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 31, 2002 Resignation of a director Registry Oct 1, 2002 Appointment of a man as Company Director and Director Registry Sep 2, 2002 Resignation of one Managing Director and one Director (a man) Registry Apr 25, 2002 Appointment of a director Registry Mar 15, 2002 Appointment of a director 133... Registry Mar 5, 2002 Resignation of a director Registry Mar 5, 2002 Resignation of a director 133... Registry Mar 5, 2002 Appointment of a secretary Registry Feb 19, 2002 Resignation of a director Registry Feb 19, 2002 Resignation of a secretary Registry Feb 19, 2002 Resignation of a director Registry Dec 31, 2001 Appointment of a man as Secretary and Director Registry Dec 27, 2001 Change of accounting reference date Registry Dec 20, 2001 Resignation of 2 people: one Managing Director and one Director (a man) Registry Nov 1, 2001 Company name change Registry Nov 1, 2001 Change of name certificate