MAILWAY PACKAGING SOLUTIONS GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Cancellation of shares. Statement of capital on 2025-05-03 |
20/02/2520 February 2025 | Director's details changed for Ms Elizabeth Alice Astin on 2024-10-12 |
29/11/2429 November 2024 | Group of companies' accounts made up to 2024-02-29 |
12/11/2412 November 2024 | Cancellation of shares. Statement of capital on 2024-11-03 |
15/10/2415 October 2024 | Appointment of Dr Johannes Rosenthal as a director on 2024-05-01 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-21 with updates |
07/05/247 May 2024 | Cancellation of shares. Statement of capital on 2024-05-03 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/01/2412 January 2024 | Group of companies' accounts made up to 2023-02-28 |
13/12/2313 December 2023 | Purchase of own shares. |
20/11/2320 November 2023 | Termination of appointment of Peter Anthony Hindle-Marsh as a director on 2023-09-01 |
10/11/2310 November 2023 | Cancellation of shares. Statement of capital on 2023-11-03 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/11/2210 November 2022 | Group of companies' accounts made up to 2022-02-28 |
28/07/2128 July 2021 | Group of companies' accounts made up to 2021-02-28 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-24 with updates |
29/07/1929 July 2019 | PREVSHO FROM 30/06/2019 TO 28/02/2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
14/06/1914 June 2019 | SOLVENCY STATEMENT DATED 03/06/19 |
14/06/1914 June 2019 | REDUCE ISSUED CAPITAL 03/06/2019 |
14/06/1914 June 2019 | 14/06/19 STATEMENT OF CAPITAL GBP 882.36 |
14/06/1914 June 2019 | STATEMENT BY DIRECTORS |
27/02/1927 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE ASTIN / 25/01/2019 |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR PETER ANTHONY HINDLE-MARSH |
17/10/1817 October 2018 | DIRECTOR APPOINTED MR NEIL COLIN HUMPHREY |
11/09/1811 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114300110001 |
23/08/1823 August 2018 | 22/08/18 STATEMENT OF CAPITAL GBP 882.36 |
20/08/1820 August 2018 | ADOPT ARTICLES 01/08/2018 |
03/08/183 August 2018 | 01/08/18 STATEMENT OF CAPITAL GBP 750 |
31/07/1831 July 2018 | STATEMENT BY DIRECTORS |
31/07/1831 July 2018 | SOLVENCY STATEMENT DATED 30/07/18 |
31/07/1831 July 2018 | 31/07/18 STATEMENT OF CAPITAL GBP 0.02 |
31/07/1831 July 2018 | REDUCE ISSUED CAPITAL 30/07/2018 |
25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAILWAY PACKAGING SOLUTIONS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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