MITCHELL PACKAGING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LOVE / 25/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR GRAY / 25/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVE / 25/02/2019

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 SECRETARY APPOINTED MR JOHN LOVE

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTON

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW COTTON

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR JOHN LOVE

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE YOUNG

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR ANDREW COTTON

View Document

10/09/1010 September 2010 SECRETARY APPOINTED MR ANDREW COTTON

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR GRAY / 12/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE HUNTER YOUNG / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HUNTER YOUNG / 12/10/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CASEY

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/0413 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/0413 July 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 APPLICATION FOR STRIKING-OFF

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: C/O MACFARLANE PACKAGING LIMITED GORDON HOUSE OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1HL

View Document

16/06/0216 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: P.O.BOX 16, ALMA PARK INDUSTRIAL ESTATE, GRANTHAM, LINCS. NG31 9SF.

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 SECRETARY RESIGNED

View Document

21/01/8821 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 DIRECTOR RESIGNED

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED R MITCHELL (GRANTHAM) LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

24/05/8624 May 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information