Advanced company searchLink opens in new window

M-PAK RECYCLING LIMITED

Company number 05946064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2010 DS01 Application to strike the company off the register
16 Nov 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Guy Cherry on 1 October 2009
16 Nov 2009 CH03 Secretary's details changed for Patricia Michele Cherry on 1 October 2009
03 Mar 2009 AA Accounts made up to 30 September 2008
13 Oct 2008 AA Accounts made up to 30 September 2007
10 Oct 2008 363a Return made up to 25/09/08; full list of members
10 Oct 2008 288c Secretary's Change of Particulars / patricia cherry / 24/09/2008 / HouseName/Number was: , now: 1; Street was: 9 sheridan way, now: sumners farm court barkers hollow road; Area was: , now: preston on the hill; Post Town was: runcorn, now: warrington; Post Code was: WA7 1XL, now: WA4 4AY; Country was: , now: united kingdom
10 Oct 2008 288c Director's Change of Particulars / guy cherry / 24/09/2008 / HouseName/Number was: , now: 1; Street was: 9 sheridan way, now: sumners farm court barkers hollow road; Area was: , now: preston on the hill; Post Town was: runcorn, now: warrington; Post Code was: WA7 1XL, now: WA4 4AY; Country was: , now: united kingdom
18 Mar 2008 287 Registered office changed on 18/03/2008 from 1210 centre park square warrington cheshire WA1 1RU
04 Oct 2007 363a Return made up to 25/09/07; full list of members
04 Oct 2007 287 Registered office changed on 04/10/07 from: 1210 centre park square warrington cheshire WA1 1QF
02 Mar 2007 288b Director resigned
18 Oct 2006 88(2)R Ad 25/09/06--------- £ si 49@1=49 £ ic 51/100
18 Oct 2006 88(2)R Ad 25/09/06--------- £ si 50@1=50 £ ic 1/51
05 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2006 NEWINC Incorporation