MIDCO PRINT AND PACKAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Director's details changed for Mr Richard Trevor Goodman on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Registration of charge 048067930001, created on 2024-12-06

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Director's details changed for Mr Richard Trevor Goodman on 2024-07-20

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

02/03/242 March 2024 Termination of appointment of Rhian Nicola Goodman as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Director's details changed for Mr Richard Trevor Goodman on 2023-09-18

View Document

02/08/232 August 2023 Director's details changed for Mr Richard Trevor Goodman on 2023-07-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MIDCO HOLDINGS LIMITED / 01/11/2018

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TREVOR GOODMAN / 16/05/2012

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN NICOLA GOODMAN / 16/05/2012

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY JANICE GOODMAN

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 ARTICLES OF ASSOCIATION

View Document

06/02/126 February 2012 ALTER ARTICLES 30/01/2012

View Document

09/01/129 January 2012 Annual return made up to 21 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 20/06/09 FULL LIST AMEND

View Document

08/10/098 October 2009 SECRETARY APPOINTED MRS JANICE GOODMAN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY RHIAN GOODMAN

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODMAN / 18/12/2007

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RHIAN GOODMAN / 18/12/2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 GBP IC 269/140 12/05/08 GBP SR [email protected]=129

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 £ IC 548/419 27/04/07 £ SR [email protected]=129

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 £ IC 549/399 30/05/06 £ SR [email protected]=150

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 £ IC 1000/549 20/12/05 £ SR [email protected]=451

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED MICO PRINT & PACKAGING LIMITED CERTIFICATE ISSUED ON 27/01/06

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0612 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0612 January 2006 RE AGREEMENT 20/12/05

View Document

12/01/0612 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/0612 January 2006 MEMORANDUM OF ASSOCIATION

View Document

12/01/0612 January 2006 RE AGREEMENT 20/12/05

View Document

05/01/065 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 COMPANY NAME CHANGED MIDCO LABELS LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

20/07/0520 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 CONVERSION/SECTION 320 02/02/04

View Document

10/03/0410 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0410 March 2004 CONVE 02/02/04

View Document

10/03/0410 March 2004 SHARES AGREEMENT OTC

View Document

10/03/0410 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/0328 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 COMPANY NAME CHANGED MIDCO PRINT & PACKAGING LIMITED CERTIFICATE ISSUED ON 05/07/03

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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