Download leads from Nexok and grow your business. Find out more

Mondi German Investments Limited

Documents

Total Documents163
Total Pages841

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
26 May 2020First Gazette notice for voluntary strike-off
13 May 2020Application to strike the company off the register
24 October 2019Confirmation statement made on 21 October 2019 with no updates
13 September 2019Full accounts made up to 31 December 2018
24 May 2019Termination of appointment of Paul Wessels as a director on 20 May 2019
24 May 2019Appointment of Ms Maureen Angela Mchugh as a director on 21 May 2019
24 December 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 20/12/2018
24 December 2018Statement of capital on 24 December 2018
  • GBP 2
24 December 2018Solvency Statement dated 20/12/18
24 December 2018Statement by Directors
24 October 2018Confirmation statement made on 21 October 2018 with no updates
24 September 2018Registered office address changed from Mondi Plc, Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 24 September 2018
23 August 2018Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018
11 May 2018Full accounts made up to 31 December 2017
24 October 2017Confirmation statement made on 21 October 2017 with no updates
24 October 2017Confirmation statement made on 21 October 2017 with no updates
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017
10 May 2017Full accounts made up to 31 December 2016
10 May 2017Full accounts made up to 31 December 2016
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016
26 October 2016Confirmation statement made on 21 October 2016 with updates
26 October 2016Confirmation statement made on 21 October 2016 with updates
29 June 2016Full accounts made up to 31 December 2015
29 June 2016Full accounts made up to 31 December 2015
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
25 September 2015Full accounts made up to 31 December 2014
25 September 2015Full accounts made up to 31 December 2014
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
21 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
24 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2
24 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2
12 August 2014Full accounts made up to 31 December 2013
12 August 2014Full accounts made up to 31 December 2013
4 November 2013Director's details changed for Mr Paul Wessels on 29 August 2013
4 November 2013Director's details changed for Mr Paul Wessels on 29 August 2013
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
27 June 2013Full accounts made up to 31 December 2012
27 June 2013Full accounts made up to 31 December 2012
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013
24 June 2013Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
9 August 2012Full accounts made up to 31 December 2011
9 August 2012Full accounts made up to 31 December 2011
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary
4 April 2012Appointment of Miss Jennifer Louise Peterkin as a secretary
4 April 2012Termination of appointment of Graham Fenwick as a secretary
4 April 2012Termination of appointment of Graham Fenwick as a secretary
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
20 June 2011Full accounts made up to 31 December 2010
20 June 2011Full accounts made up to 31 December 2010
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
9 September 2010Full accounts made up to 31 December 2009
9 September 2010Full accounts made up to 31 December 2009
16 April 2010Statement of company's objects
16 April 2010Statement of company's objects
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009
19 November 2009Secretary's details changed for Graham Peter Fenwick on 10 November 2009
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009
29 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009
27 October 2009Director's details changed for James Campbell Paterson on 27 October 2009
27 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009
27 October 2009Director's details changed for Mr Paul Wessels on 27 October 2009
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
27 October 2009Director's details changed for James Campbell Paterson on 27 October 2009
27 October 2009Director's details changed for Andrew Charles Wallis King on 27 October 2009
27 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
27 October 2009Director's details changed for Andrew Charles Wallis King on 27 October 2009
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009
11 June 2009Full accounts made up to 31 December 2008
11 June 2009Full accounts made up to 31 December 2008
5 January 2009Director's change of particulars / andrew king / 01/01/2009
5 January 2009Director's change of particulars / andrew king / 01/01/2009
23 October 2008Director's change of particulars / andrew king / 23/10/2008
23 October 2008Director's change of particulars / andrew king / 23/10/2008
22 October 2008Return made up to 21/10/08; full list of members
22 October 2008Return made up to 21/10/08; full list of members
24 July 2008Full accounts made up to 31 December 2007
24 July 2008Full accounts made up to 31 December 2007
10 July 2008Director appointed paul wessels
10 July 2008Director appointed paul wessels
10 July 2008Secretary appointed graham peter fenwick
10 July 2008Secretary appointed graham peter fenwick
9 July 2008Appointment terminated director mervyn walker
9 July 2008Appointment terminated secretary carol hunt
9 July 2008Appointment terminated director mervyn walker
9 July 2008Appointment terminated secretary carol hunt
22 October 2007Secretary's particulars changed;director's particulars changed
22 October 2007Secretary's particulars changed;director's particulars changed
22 October 2007Return made up to 21/10/07; full list of members
22 October 2007Return made up to 21/10/07; full list of members
24 August 2007Memorandum and Articles of Association
24 August 2007Memorandum and Articles of Association
20 August 2007Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07
20 August 2007Company name changed anglo mondi german investments l imited\certificate issued on 20/08/07
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace, london, SW1Y 5AN
9 July 2007Secretary resigned;director resigned
9 July 2007Director resigned
9 July 2007New secretary appointed;new director appointed
9 July 2007Secretary resigned;director resigned
9 July 2007Director resigned
9 July 2007New secretary appointed;new director appointed
6 July 2007New director appointed
6 July 2007New director appointed
6 July 2007New director appointed
6 July 2007New director appointed
6 July 2007New director appointed
6 July 2007New director appointed
19 June 2007Full accounts made up to 31 December 2006
19 June 2007Full accounts made up to 31 December 2006
20 March 2007New secretary appointed;new director appointed
20 March 2007New secretary appointed;new director appointed
19 March 2007Secretary resigned;director resigned
19 March 2007Secretary resigned;director resigned
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
27 October 2006Return made up to 21/10/06; full list of members
27 October 2006Return made up to 21/10/06; full list of members
3 November 2005Return made up to 21/10/05; full list of members
3 November 2005Return made up to 21/10/05; full list of members
5 September 2005Secretary resigned
5 September 2005New secretary appointed
5 September 2005Secretary resigned
5 September 2005New secretary appointed
24 February 2005New secretary appointed
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005New secretary appointed
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
18 February 2005Accounting reference date extended from 31/10/05 to 31/12/05
18 February 2005Director resigned
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2005Memorandum and Articles of Association
18 February 2005Accounting reference date extended from 31/10/05 to 31/12/05
18 February 2005Director resigned
18 February 2005Memorandum and Articles of Association
18 February 2005Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
18 February 2005Secretary resigned
18 February 2005Registered office changed on 18/02/05 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 February 2005Secretary resigned
11 February 2005Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05
11 February 2005Company name changed hackremco (no. 2218) LIMITED\certificate issued on 11/02/05
21 October 2004Incorporation
21 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing