MULTIPAC PACKAGING LTD.

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

25/05/2325 May 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-02

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JR DALZIEL (DORMANTS) LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 2 October 2015

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts for year ending 02 Oct 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 26 September 2014

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts for year ending 26 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 27 September 2013

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts for year ending 27 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

31/05/1331 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 29/05/2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART DALZIEL / 15/03/2013

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHYTE DARROCH / 29/05/2013

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 1 October 2010

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/09

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 26 September 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DALZIEL / 01/05/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ALEXANDER STUART DALZIEL

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM DALZIEL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 178B MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SE

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

16/10/0016 October 2000 AUDITOR'S RESIGNATION

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 31H MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RT

View Document

14/03/9614 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 AUDITOR'S RESIGNATION

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/917 May 1991 REGISTERED OFFICE CHANGED ON 07/05/91 FROM: REDMEAD HOUSE UXBRIDGE ROAD HILLINGDON HEATH MIDDLESEX UB10 0PW

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED FIST FAST MULTIPAC LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document

27/12/9027 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8920 February 1989 COMPANY NAME CHANGED D & E PACKAGING SUPPLIES LIMITED CERTIFICATE ISSUED ON 21/02/89

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: 31E MILTON TRADING ESTATE MILTON ABINGDON OXON

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

20/11/8620 November 1986 RETURN MADE UP TO 16/11/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

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