M PACK ENGINEERING LTD

Company Documents

DateDescription
15/11/2415 November 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

19/09/2319 September 2023 Registered office address changed from 2 Greenoak Drive Sale M33 3QA England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-09-19

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Statement of affairs

View Document

14/08/2314 August 2023 Satisfaction of charge 053744580001 in full

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, SECRETARY OLENA MAYMON

View Document

07/01/217 January 2021 CESSATION OF OLENA MAYMON AS A PSC

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 1 ORDINAL STREET TRAFFORD PARK MANCHESTER M17 1GB

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MAYMON / 26/12/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR. GREGORY MAYMON / 26/12/2020

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 DISS40 (DISS40(SOAD))

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/04/1319 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/04/1313 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053744580001

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM UNIT 7 ADSWOOD INDUSTRIAL ESTATE, ADSWOOD ROAD STOCKPORT CHESHIRE SK3 8LF UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / OLENA MEYMON / 20/04/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/05/103 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MAYMON / 23/02/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 78 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9EJ

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 8 WOODFIELD ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 4EU

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: SUITE 4, ST MARTINS STUDIOS GREENBANK ROAD SALE CHESHIRE M33 5PN

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 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