MAX PAC LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

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

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 88A MAIN STREET FRODSHAM CHESHIRE WA6 7AR UNITED KINGDOM

View Document

06/02/136 February 2013 COMPANY NAME CHANGED FRODSHAM FOOTWEAR LTD CERTIFICATE ISSUED ON 06/02/13

View Document

05/02/135 February 2013 COMPANY NAME CHANGED MAX PAC LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 88B MAIN STREET FRODSHAM CHESHIRE WA6 7AR UNITED KINGDOM

View Document

28/01/1328 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRESHAM CARRUTHERS / 17/08/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 14 QUAY SIDE FRODSHAM CHESHIRE WA6 7JN

View Document

23/02/1023 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CARRUTHERS / 22/01/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRESHAM CARRUTHERS / 22/01/2010

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA CARRUTHERS

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA CARRUTHERS

View Document

21/04/0921 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: G OFFICE CHANGED 13/03/01 6 COLLINSONS COURT CHURCH STREET FRODSHAM CHESHIRE WA6 6PN

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: G OFFICE CHANGED 25/01/97 CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA WEST GLAM. SA2 9DH

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 Incorporation

View Document

22/01/9722 January 1997 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