MPACK LIMITED

Company Documents

DateDescription
04/04/124 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/124 January 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/11/1129 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011:LIQ. CASE NO.1

View Document

22/11/1122 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005396,00009485

View Document

15/10/1015 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEONARD MARTIN / 09/01/2010

View Document

01/03/101 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCCARTHY / 09/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: G OFFICE CHANGED 20/09/05 UNIT A3 VENTURE WALES PANT INDUSTRIAL ESTATE MERTHYR TYDFIL CF48 2SR

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: G OFFICE CHANGED 20/10/04 52 GWLADYS STREET MERTHYR TYDFIL CF48 2AU

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 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