MAILWAY PACKAGING SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Cancellation of shares. Statement of capital on 2025-05-03

View Document

20/02/2520 February 2025 Director's details changed for Ms Elizabeth Alice Astin on 2024-10-12

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-11-03

View Document

15/10/2415 October 2024 Appointment of Dr Johannes Rosenthal as a director on 2024-05-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-05-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/01/2412 January 2024 Group of companies' accounts made up to 2023-02-28

View Document

13/12/2313 December 2023 Purchase of own shares.

View Document

20/11/2320 November 2023 Termination of appointment of Peter Anthony Hindle-Marsh as a director on 2023-09-01

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-11-03

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

29/07/1929 July 2019 PREVSHO FROM 30/06/2019 TO 28/02/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 SOLVENCY STATEMENT DATED 03/06/19

View Document

14/06/1914 June 2019 REDUCE ISSUED CAPITAL 03/06/2019

View Document

14/06/1914 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 882.36

View Document

14/06/1914 June 2019 STATEMENT BY DIRECTORS

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE ASTIN / 25/01/2019

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR PETER ANTHONY HINDLE-MARSH

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR NEIL COLIN HUMPHREY

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114300110001

View Document

23/08/1823 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 882.36

View Document

20/08/1820 August 2018 ADOPT ARTICLES 01/08/2018

View Document

03/08/183 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 750

View Document

31/07/1831 July 2018 STATEMENT BY DIRECTORS

View Document

31/07/1831 July 2018 SOLVENCY STATEMENT DATED 30/07/18

View Document

31/07/1831 July 2018 31/07/18 STATEMENT OF CAPITAL GBP 0.02

View Document

31/07/1831 July 2018 REDUCE ISSUED CAPITAL 30/07/2018

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company