Multi Packaging Solutions Bristol LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 1, 2014)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 related company news information about these directors and secretaries in other companies
CHESAPEAKE BRISTOL LIMITED
ALVAX SUPPLIES LIMITED
LABEL ACCESS LIMITED
FIELD BOXMORE BRISTOL LIMITED
FIELD FIRST LABEL ACCESS LIMITED
Company type Private Limited Company , Active Company Number 01220812 Record last updated Saturday, November 6, 2021 9:09:10 AM UTC Official Address Millennium Way West Phoenix Centre Nuthall East And Strelley There are 62 companies registered at this street
Postal Code NG86AW Sector Manufacture of other articles of paper and paperboard n.e.c.
Visits Document Type Publication date Download link Registry Nov 3, 2021 Resignation of one Director (a man) Registry Nov 3, 2021 Appointment of a man as Lawyer and Director Registry Aug 24, 2021 Resignation of one Director (a man) Registry Nov 28, 2019 Resignation of 2 people: one Director (a man) Registry Dec 17, 2018 Four appointments: 3 men and a woman,: 3 men and a woman Registry Nov 12, 2018 Resignation of one Director (a man) Registry Feb 10, 2017 Appointment of a man as Director and Financial Controller Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Financials Aug 1, 2014 Annual accounts Registry Jul 25, 2014 Company name change Registry Jul 25, 2014 Change of name certificate Registry Jul 25, 2014 Notice of change of name nm01 - resolution Registry May 23, 2014 Change of accounting reference date Registry Dec 12, 2013 Annual return Registry Oct 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Jul 26, 2013 Annual accounts Registry Dec 31, 2012 Annual return Financials Sep 7, 2012 Annual accounts Registry Apr 20, 2012 Change of particulars for director Registry Jan 6, 2012 Annual return Registry Nov 4, 2011 Change of registered office address Financials Sep 29, 2011 Annual accounts Registry Jul 7, 2011 Change of particulars for director Registry Mar 31, 2011 Appointment of a person as Director Registry Mar 30, 2011 Resignation of one Director Registry Mar 28, 2011 Appointment of a man as Finance Director and Director Registry Dec 21, 2010 Annual return Registry Oct 20, 2010 Particulars of a mortgage or charge Registry Oct 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Oct 2, 2010 Annual accounts Registry Jun 25, 2010 Appointment of a woman as Director Registry Jun 22, 2010 Annual return Registry Jun 18, 2010 Appointment of a man as Finance Director and Director Registry May 20, 2010 Auditor's letter of resignation Registry May 19, 2010 Auditor's letter of resignation 1220... Financials Feb 9, 2010 Annual accounts Registry Sep 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 24, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1220... Registry Jun 10, 2009 Particulars of a mortgage or charge Registry May 21, 2009 Appointment of a man as Director Registry May 18, 2009 Resignation of a director Financials May 16, 2009 Annual accounts Registry May 11, 2009 Appointment of a man as Director and Company Director Registry Jan 19, 2009 Annual return Registry Jan 14, 2009 Alteration to memorandum and articles Registry Jan 6, 2009 Particulars of a mortgage or charge Registry Jan 5, 2009 Section 175 comp act 06 08 Registry Aug 12, 2008 Section 175 comp act 06 08 1220... Registry Aug 12, 2008 Change in situation or address of registered office Registry Aug 7, 2008 Memorandum of association Registry Jul 7, 2008 Section 175 comp act 06 08 Registry Jun 3, 2008 Alteration to memorandum and articles Registry May 23, 2008 Particulars of a mortgage or charge Registry Mar 31, 2008 Appointment of a man as Secretary Registry Mar 27, 2008 Resignation of a secretary Registry Mar 18, 2008 Appointment of a man as Secretary Registry Feb 4, 2008 Resignation of a director Registry Feb 4, 2008 Appointment of a director Registry Jan 14, 2008 Appointment of a man as Director and Accountant Registry Dec 20, 2007 Annual return Registry Nov 26, 2007 Change of name certificate Registry Nov 26, 2007 Company name change Financials Oct 16, 2007 Annual accounts Registry Sep 13, 2007 Resignation of a director Registry Sep 13, 2007 Resignation of a director 1220... Registry Sep 13, 2007 Appointment of a director Registry Sep 13, 2007 Appointment of a director 1220... Registry Aug 31, 2007 Two appointments: 2 men Registry Dec 22, 2006 Annual return Financials Nov 4, 2006 Annual accounts Registry Jan 4, 2006 Resignation of a director Registry Jan 4, 2006 Appointment of a director Registry Dec 22, 2005 Resignation of one Chief Operating Officer and one Director (a man) Registry Nov 18, 2005 Annual return Registry Nov 14, 2005 Notice of change of directors or secretaries or in their particulars Financials Sep 27, 2005 Annual accounts Registry Nov 26, 2004 Annual return Registry Sep 29, 2004 Notice of change of directors or secretaries or in their particulars Financials Sep 24, 2004 Annual accounts Registry Jun 18, 2004 Resignation of a secretary Registry Jun 18, 2004 Appointment of a secretary Registry Jun 14, 2004 Appointment of a man as Secretary Registry May 19, 2004 Resignation of a director Registry May 19, 2004 Appointment of a director Registry Mar 31, 2004 Appointment of a man as Managing Director and Director Registry Nov 27, 2003 Annual return Financials Nov 5, 2003 Annual accounts Registry May 22, 2003 Auditor's letter of resignation Registry Nov 22, 2002 Annual return Financials Oct 10, 2002 Annual accounts Registry Nov 26, 2001 Annual return Registry Nov 23, 2001 Change of name certificate Registry Nov 23, 2001 Company name change Financials Oct 3, 2001 Annual accounts Registry Dec 18, 2000 Annual return Financials Nov 3, 2000 Annual accounts Registry May 2, 2000 Company name change Registry Apr 28, 2000 Change of name certificate Registry Dec 10, 1999 Annual return Financials Oct 22, 1999 Annual accounts