Advanced company searchLink opens in new window

MAILWAY PACKAGING SOLUTIONS LIMITED

Company number 07128297

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)
06 Sep 2018 MR04 Satisfaction of charge 1 in full
06 Sep 2018 MR04 Satisfaction of charge 4 in full
06 Sep 2018 MR04 Satisfaction of charge 5 in full
06 Sep 2018 MR04 Satisfaction of charge 6 in full
23 Aug 2018 PSC02 Notification of Mailway Packaging Solutions Group Limited as a person with significant control on 22 August 2018
23 Aug 2018 PSC07 Cessation of Richard Bramma as a person with significant control on 6 April 2016
03 Aug 2018 TM01 Termination of appointment of Timothy Andrew Lees as a director on 1 August 2018
11 Jun 2018 MR01 Registration of charge 071282970009, created on 11 June 2018
29 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
27 Dec 2017 MR01 Registration of charge 071282970008, created on 22 December 2017
31 Oct 2017 PSC04 Change of details for Mr Richard Bramma as a person with significant control on 28 September 2017
26 Oct 2017 AP01 Appointment of Mrs Elizabeth Alice Astin as a director on 1 October 2017
26 Oct 2017 CH01 Director's details changed for Mr Richard Bramma on 28 September 2017
17 Aug 2017 AA Full accounts made up to 28 February 2017
22 May 2017 CH01 Director's details changed for Mr Timothy Andrew Lees on 22 May 2017
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
04 Jul 2016 AA Accounts for a medium company made up to 29 February 2016
28 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8,500
07 Jan 2016 TM01 Termination of appointment of Simone Julie Lees as a director on 3 December 2015
08 Sep 2015 AA Accounts for a medium company made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,500
02 Feb 2015 SH03 Purchase of own shares.
02 Feb 2015 SH03 Purchase of own shares.
05 Jan 2015 TM01 Termination of appointment of David Roberts as a director on 27 November 2014
05 Jan 2015 TM01 Termination of appointment of Nicholas Henry Kealey as a director on 27 November 2014