MANIPAC 2 LTD

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Termination of appointment of Simon Mathew Neil Davies as a director on 2023-11-05

View Document

07/11/237 November 2023 Certificate of change of name

View Document

06/11/236 November 2023 Appointment of Mr Vasileios Spyridonakis as a director on 2023-11-05

View Document

06/11/236 November 2023 Registered office address changed from 11 Purdom Road Welwyn Garden City AL7 4FH United Kingdom to 20 Foxley Place Loughton Milton Keynes MK5 8BU on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 3 BLUNDELLS ROAD BRADVILLE MILTON KEYNES MK13 7HA ENGLAND

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR SIMON MATHEW NEIL DAVIES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN YOUNG

View Document

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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