MY HOME INFORMATION PACK LTD

Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1925 September 2019 APPLICATION FOR STRIKING-OFF

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAWFORD

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/153 March 2015 SECRETARY APPOINTED MISS JULIA WAITE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN DAVOILE

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY ALISON GIBBS

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS HELEN LOUISE DAVOILE

View Document

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLANAGAN

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON BARBARA GIBBS / 29/07/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FLOYED

View Document

09/01/139 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FLOYED

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLINS

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY FLOYED / 24/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLLINS / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAYTER / 24/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 4 THORPE WAY GROVE PARK ENDERBY LEICS LE19 1SU

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON CONNOR / 20/05/2008

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR SIMON STONE

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NH

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 4 THORPE WAY GROVE PARK LEICESTER LE19 1SU

View Document

26/05/0626 May 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 COMPANY NAME CHANGED MYSELLERSPACK LTD CERTIFICATE ISSUED ON 18/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

28/07/0328 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: CONSTABLE COURT DENE STREET DORKING SURREY RH4 1BQ

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 S366A DISP HOLDING AGM 12/06/03

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 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