Dpml (Mk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 11, 1995)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
MOLINS PACKAGING MACHINERY LIMITED
SANDIACRE PACKAGING MACHINERY LIMITED
Company type Private Limited Company , Liquidation Company Number 02946205 Record last updated Thursday, June 2, 2016 1:28:57 PM UTC Official Address C/o Molins Plc Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire Mk146ly Stantonbury There are 18 companies registered at this street
Postal Code MK146LY Sector Non-trading companynon trading
Visits Document Type Publication date Download link Notices Jun 2, 2016 Appointment of liquidators Notices Jun 2, 2016 Resolutions for winding-up Notices May 3, 2016 Meetings of creditors Notices Jun 4, 2015 Meetings of creditors 2343... Registry May 27, 2015 Annual return Registry May 27, 2015 Change of particulars for corporate director Registry May 14, 2015 Company name change Registry May 14, 2015 Change of name certificate Financials Sep 4, 2014 Annual accounts Registry Jun 11, 2014 Resignation of one Secretary Registry Jun 11, 2014 Annual return Registry May 14, 2014 Appointment of a woman as Secretary Registry May 12, 2014 Appointment of a woman as Secretary 2946... Registry Nov 13, 2013 Appointment of a woman as Secretary Registry Nov 6, 2013 Resignation of one Secretary Registry Nov 1, 2013 Appointment of a woman as Secretary Registry Oct 31, 2013 Resignation of one Secretary (a man) and one Company Secretary Financials Sep 16, 2013 Annual accounts Registry Jun 11, 2013 Annual return Financials Sep 18, 2012 Annual accounts Registry Jun 12, 2012 Annual return Financials Sep 7, 2011 Annual accounts Registry May 27, 2011 Annual return Financials Jul 16, 2010 Annual accounts Registry Jun 11, 2010 Annual return Registry Jun 1, 2010 Change of particulars for corporate director Financials Oct 6, 2009 Annual accounts Registry Jul 20, 2009 Change in situation or address of registered office Registry Jun 10, 2009 Annual return Financials Sep 26, 2008 Annual accounts Registry Jun 18, 2008 Annual return Financials Oct 16, 2007 Annual accounts Registry Jun 5, 2007 Annual return Registry Jan 8, 2007 Memorandum of association Registry Dec 29, 2006 Change of name certificate Registry Dec 29, 2006 Company name change Financials Oct 23, 2006 Annual accounts Registry Jun 12, 2006 Annual return Financials Oct 20, 2005 Annual accounts Registry Jun 3, 2005 Annual return Financials Oct 8, 2004 Annual accounts Registry Jun 4, 2004 Annual return Financials Oct 13, 2003 Annual accounts Registry Jun 4, 2003 Annual return Financials Oct 14, 2002 Annual accounts Registry Jun 10, 2002 Annual return Financials Aug 8, 2001 Annual accounts Registry Jun 15, 2001 Annual return Registry Jun 20, 2000 Annual return 2946... Registry May 25, 2000 Resignation of a director Financials May 19, 2000 Annual accounts Registry May 19, 2000 Resignation of one Company Director and one Director (a man) Registry Feb 23, 2000 Appointment of a director Registry Feb 23, 2000 Resignation of a director Registry Feb 23, 2000 Resignation of a director 2946... Registry Feb 11, 2000 Appointment of a man as Director and Chartered Accountant Registry Feb 9, 2000 Resignation of one Company Director and one Director (a man) Financials Aug 10, 1999 Annual accounts Registry Jun 10, 1999 Annual return Registry Nov 12, 1998 Appointment of a director Registry Nov 10, 1998 Resignation of a director Registry Nov 4, 1998 Appointment of a person as Director Registry Nov 3, 1998 Resignation of one Director (a man) and one Company Secretary/Director Financials Oct 27, 1998 Annual accounts Registry Jun 3, 1998 Annual return Registry Jan 28, 1998 Resignation of a director Registry Jan 22, 1998 Resignation of one Company Director and one Director (a man) Financials Oct 29, 1997 Annual accounts Registry May 30, 1997 Annual return Registry Sep 12, 1996 Director resigned, new director appointed Registry Sep 12, 1996 Director resigned, new director appointed 2946... Registry Aug 28, 1996 Resignation of a woman Registry Jul 17, 1996 Auditor's letter of resignation Financials Jul 15, 1996 Annual accounts Registry May 23, 1996 Annual return Registry Mar 6, 1996 Director resigned, new director appointed Registry Mar 1, 1996 Appointment of a man as Director and Company Director Registry Feb 9, 1996 Director resigned, new director appointed Registry Jan 18, 1996 Appointment of a man as Director and Company Director Registry Jan 15, 1996 Director resigned, new director appointed Registry Jan 15, 1996 Director resigned, new director appointed 2946... Registry Jan 15, 1996 Director resigned, new director appointed Registry Jan 1, 1996 Appointment of a woman Registry Dec 31, 1995 Resignation of 2 people: a man and a woman Registry Oct 11, 1995 Elective resolution Registry Oct 11, 1995 Elective resolution 2946... Registry Oct 11, 1995 Alter mem and arts Registry Oct 11, 1995 Elective resolution Registry Oct 11, 1995 Memorandum of association Financials Oct 11, 1995 Annual accounts Registry Oct 10, 1995 Director resigned, new director appointed Registry Sep 30, 1995 Resignation of one Company Director and one Director (a man) Registry Jul 5, 1995 Annual return Registry Dec 28, 1994 Auditor's letter of resignation Registry Dec 12, 1994 Director resigned, new director appointed Registry Dec 11, 1994 Change in situation or address of registered office Registry Dec 11, 1994 Notice of new accounting reference date given during the course of an accounting reference period Registry Dec 11, 1994 Director resigned, new director appointed Registry Nov 25, 1994 Four appointments: 4 men Registry Aug 2, 1994 Memorandum of association