M.D.M. Packaging Machinery Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Dodds, Michael John, Wainman, Daniel, Clifford, Michael John are the current directors of the business. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODDS, Michael John | 22 July 1999 | - | 1 |
WAINMAN, Daniel | 22 July 1999 | - | 1 |
CLIFFORD, Michael John | 22 July 1999 | 30 June 2001 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 29 September 2020 | |
CH01 - Change of particulars for director | 29 September 2020 | |
CH03 - Change of particulars for secretary | 29 September 2020 | |
CH01 - Change of particulars for director | 29 September 2020 | |
PSC04 - N/A | 29 September 2020 | |
AD01 - Change of registered office address | 29 September 2020 | |
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 22 August 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 15 September 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 04 August 2011 | |
CH03 - Change of particulars for secretary | 03 August 2011 | |
CH01 - Change of particulars for director | 03 August 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 19 August 2009 | |
225 - Change of Accounting Reference Date | 19 March 2009 | |
363a - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 11 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 16 April 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 26 July 2002 | |
AA - Annual Accounts | 22 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2002 | |
225 - Change of Accounting Reference Date | 11 April 2002 | |
363s - Annual Return | 20 July 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2001 | |
363s - Annual Return | 13 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2000 | |
AA - Annual Accounts | 22 August 2000 | |
287 - Change in situation or address of Registered Office | 16 August 2000 | |
287 - Change in situation or address of Registered Office | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
NEWINC - New incorporation documents | 22 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 July 2001 | Outstanding |
N/A |