MAK1 PACKAGING LIMITED

Company Documents

DateDescription
03/02/123 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/113 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2011

View Document

03/11/113 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/05/1120 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2011

View Document

18/11/1018 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2010

View Document

27/05/1027 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2010

View Document

21/11/0921 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2009

View Document

22/05/0922 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2009

View Document

27/11/0827 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2008

View Document

28/05/0828 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2008

View Document

27/11/0727 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/11/0627 November 2006 STATEMENT OF AFFAIRS

View Document

27/11/0627 November 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/0627 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: UNIT J BEDEWELL INDUSTRIAL PARK ADAIR WAY HEBBURN TYNE & WEAR NE31 2HQ

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 13 PARTNERSHIP COURT SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM COUNTY DURHAM SR7 0PX

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: UNIT 8 TYNEPOINT INDUSTRIAL ESTATE SHAFTSBURY AVENU JARROW TYNE & WEAR

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 24/02/98

View Document

23/04/9823 April 1998 £ NC 1000/50000 24/02/98

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 Incorporation

View Document

14/10/9714 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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