MULTIPAK PACKAGING MACHINERY LIMITED

Company Documents

DateDescription
07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLSON

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
OFFICE SUITE 14 ALEXANDRA DOCK BUSINESS CENTRE
FISHERMAN'S WHARF
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 1UL

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
UNIT E5 PRINCE ALBERT GARDENS
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 3AG
UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BRIAN SMITH / 01/12/2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVEN MILLSON / 01/12/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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