Company NameMM Bangor Ltd.
Company StatusActive
Company Number03218045
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr Stephen Michael Pollinger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(23 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Locks
Kidlington
Oxford
OX5 1HX
Director NameMr Andrew Peter Hopkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Mills Leeds Road
Idle
Bradford
BD10 9TE
Director NameEvelyn Hartinger
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAustrian
StatusCurrent
Appointed01 October 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address6 Brahmsplatz
Vienna
1040
Austria
Secretary NameSapna Ruparell Pattni
StatusCurrent
Appointed01 October 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressRobin Mills Leeds Road
Idle
Bradford
BD10 9TE
Director NameMr Robert Herbert Comerford
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 2003)
RoleGeneral Manager
Correspondence Address8 Court Farm Road
Whitchurch
Bristol
Avon
BS14 0EH
Director NameMr James Andrew Nicholls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (resigned 30 January 2015)
RoleAcct
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Secretary NameMr James Andrew Nicholls
NationalityBritish
StatusResigned
Appointed25 July 1996(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months (resigned 30 January 2015)
RoleAcct
Country of ResidenceEngland
Correspondence Address15 The Quays
Cumberland Road
Bristol
BS1 6UQ
Director NameColman O'Neill
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2003(6 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address110 Shrewsbury Lawn
Cabinteely
Dublin
18
Director NameLiam Bergin
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2003(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2005)
RoleManager
Correspondence Address17 Chesterfield View
Dublin 15
Dublin
Irish
Director NameBarry Marron
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2003(7 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2012)
RoleGeneral Manager
Country of ResidenceNorthern Ireland
Correspondence Address37 Charleville Square
Rathfarnam
Dublin 14
Irish
Director NameRaymond Murdock
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 October 2009)
RoleGeneral Manager
Correspondence Address29 Robinson Road
Bangor
County Down
BT19 6NJ
Northern Ireland
Director NameArthur Joseph Barlow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2003(7 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 March 2004)
RoleBusiness Development Manager
Correspondence Address19 Emoeville Avenue
Dublin
Dublin 8
Irish
Director NameMr Craig Liggins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Avenue Royal Portbury Dock
Portbury
Bristol
BS20 7XP
Director NameMr Leonard McNeil Kirk
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Director NameMr Hugh Alexander Ross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Secretary NameMr Jon Michael Green
StatusResigned
Appointed30 January 2015(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 May 2021)
RoleCompany Director
Correspondence AddressAvebury House 201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Director NameMr Peter Alexander Rayner
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hall Park
Berkhamsted
Hertfordshire
HP4 2NU
Director NameMr Iain Philip Percival
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangford Locks
Kidlington
Oxford
OX5 1HX
Secretary NameMrs Emma Reid
StatusResigned
Appointed06 May 2021(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2022)
RoleCompany Director
Correspondence AddressLangford Locks
Kidlington
Oxford
OX5 1HX
Director NameKamal Taneja
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2021(25 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressLangford Locks
Kidlington
Oxford
OX5 1HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteessentrapackaging.com

Location

Registered AddressRobin Mills Leeds Road
Idle
Bradford
BD10 9TE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Clondalkin Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,327,000
Gross Profit£833,500
Net Worth-£2,045,692
Cash£524,000
Current Liabilities£4,771,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

27 January 2021Full accounts made up to 31 December 2019 (27 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Stephen Michael Pollinger on 30 September 2020 (2 pages)
24 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
1 July 2019Appointment of Mr Stephen Michael Pollinger as a director on 28 June 2019 (2 pages)
16 October 2018Full accounts made up to 31 December 2017 (22 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
23 May 2018Termination of appointment of Peter Rayner as a director on 30 April 2018 (1 page)
24 January 2018Auditor's resignation (1 page)
17 October 2017Full accounts made up to 31 December 2016 (24 pages)
17 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 April 2017Termination of appointment of Leonard Mcneil Kirk as a director on 9 March 2017 (1 page)
4 April 2017Full accounts made up to 31 December 2015 (27 pages)
4 April 2017Termination of appointment of Leonard Mcneil Kirk as a director on 9 March 2017 (1 page)
4 April 2017Full accounts made up to 31 December 2015 (27 pages)
3 April 2017Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages)
3 April 2017Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page)
28 March 2017Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page)
8 March 2017Appointment of Peter Rayner as a director on 14 February 2017 (2 pages)
8 March 2017Appointment of Peter Rayner as a director on 14 February 2017 (2 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 April 2016Auditor's resignation (1 page)
14 April 2016Auditor's resignation (1 page)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
2 December 2015Full accounts made up to 31 December 2014 (15 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(4 pages)
20 October 2015Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 20 October 2015 (2 pages)
21 September 2015Registered office address changed from 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU United Kingdom to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 21 September 2015 (1 page)
10 August 2015Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Leonard Mcneil Kirk on 30 July 2015 (2 pages)
11 June 2015Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages)
11 June 2015Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages)
11 June 2015Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages)
11 June 2015Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages)
11 June 2015Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages)
11 June 2015Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages)
11 June 2015Registered office address changed from C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP to 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU on 11 June 2015 (1 page)
11 June 2015Registered office address changed from C/O C O Clondalkin Ap Burt First Avenue Royal Portbury Dock Portbury Bristol BS20 7XP to 201 - 249 Avebury Boulevard Milton Keynes MK9 1AU on 11 June 2015 (1 page)
8 June 2015Change of name notice (2 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Company name changed C. B. packaging LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
8 June 2015Company name changed C. B. packaging LIMITED\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
29 April 2015Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages)
29 April 2015Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages)
29 April 2015Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages)
29 April 2015Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages)
29 April 2015Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages)
29 April 2015Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages)
23 December 2014Full accounts made up to 31 December 2013 (15 pages)
23 December 2014Full accounts made up to 31 December 2013 (15 pages)
14 November 2014Registered office address changed from C/O Ap Burt Clondalkin First Avenue First Avenue, Royal Portbury Dock Portbury Bristol BS20 7XP England to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 14 November 2014 (1 page)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(4 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(4 pages)
14 November 2014Registered office address changed from C/O Ap Burt Clondalkin First Avenue First Avenue, Royal Portbury Dock Portbury Bristol BS20 7XP England to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 14 November 2014 (1 page)
12 November 2014Registered office address changed from Severn Paper Mill Harbour Road Portishead Bristol Avon BS20 7DJ to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Severn Paper Mill Harbour Road Portishead Bristol Avon BS20 7DJ to Avebury House 225-229 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 12 November 2014 (1 page)
6 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 3.00
(4 pages)
6 October 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 3.00
(4 pages)
3 January 2014Appointment of Mr Craig Liggins as a director (2 pages)
3 January 2014Appointment of Mr Craig Liggins as a director (2 pages)
3 January 2014Termination of appointment of Colman O'neill as a director (1 page)
3 January 2014Termination of appointment of Colman O'neill as a director (1 page)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Memorandum and Articles of Association (13 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2013Memorandum and Articles of Association (13 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 September 2012Termination of appointment of Barry Marron as a director (1 page)
3 September 2012Termination of appointment of Barry Marron as a director (1 page)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Barry Marron on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Barry Marron on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 December 2009Full accounts made up to 31 December 2008 (13 pages)
11 December 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2009Termination of appointment of Raymond Murdock as a director (1 page)
21 October 2009Termination of appointment of Raymond Murdock as a director (1 page)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 October 2007Return made up to 30/09/07; full list of members (2 pages)
14 November 2006Return made up to 30/09/06; full list of members (2 pages)
14 November 2006Return made up to 30/09/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 December 2004Return made up to 10/10/04; full list of members (8 pages)
21 December 2004Return made up to 10/10/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
28 November 2003New director appointed (1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 November 2003Company name changed clondalkin (U.K.) LIMITED\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed clondalkin (U.K.) LIMITED\certificate issued on 14/11/03 (2 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 October 2003Return made up to 10/10/03; full list of members (7 pages)
23 October 2003Return made up to 10/10/03; full list of members (7 pages)
20 May 2003New director appointed (3 pages)
20 May 2003New director appointed (3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 November 2002Return made up to 10/10/02; full list of members (7 pages)
4 November 2002Return made up to 10/10/02; full list of members (7 pages)
29 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
1 November 2000Return made up to 10/10/00; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
5 November 1999Return made up to 10/10/99; full list of members (6 pages)
5 November 1999Return made up to 10/10/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 October 1998Return made up to 10/10/98; no change of members (4 pages)
29 October 1998Return made up to 10/10/98; no change of members (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
7 November 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
7 November 1997Return made up to 10/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
(4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 24/07/97
(6 pages)
24 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 24/07/97
(6 pages)
7 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
7 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
13 August 1996Memorandum and Articles of Association (8 pages)
13 August 1996Memorandum and Articles of Association (8 pages)
6 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996Company name changed decidebeat LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Company name changed decidebeat LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996New secretary appointed;new director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Secretary resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1996Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 1996Incorporation (9 pages)
28 June 1996Incorporation (9 pages)