M PACK ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Liquidators' statement of receipts and payments to 2024-09-05 |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-02-28 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
24/11/2324 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
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 |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Appointment of a voluntary liquidator |
19/09/2319 September 2023 | Statement of affairs |
14/08/2314 August 2023 | Satisfaction of charge 053744580001 in full |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/03/2228 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
07/01/217 January 2021 | APPOINTMENT TERMINATED, SECRETARY OLENA MAYMON |
07/01/217 January 2021 | CESSATION OF OLENA MAYMON AS A PSC |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 1 ORDINAL STREET TRAFFORD PARK MANCHESTER M17 1GB |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MAYMON / 26/12/2020 |
07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR. GREGORY MAYMON / 26/12/2020 |
02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | FIRST GAZETTE |
30/11/2030 November 2020 | 28/02/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | DISS40 (DISS40(SOAD)) |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | FIRST GAZETTE |
15/05/1915 May 2019 | DISS40 (DISS40(SOAD)) |
14/05/1914 May 2019 | FIRST GAZETTE |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
22/12/1722 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/04/1319 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
13/04/1313 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053744580001 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
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 |
20/04/1120 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
20/04/1120 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / OLENA MEYMON / 20/04/2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
03/05/103 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MAYMON / 23/02/2010 |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 78 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9EJ |
27/03/0727 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 8 WOODFIELD ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 4EU |
26/04/0626 April 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: SUITE 4, ST MARTINS STUDIOS GREENBANK ROAD SALE CHESHIRE M33 5PN |
12/04/0512 April 2005 | SECRETARY'S PARTICULARS CHANGED |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M PACK ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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