MAILWAY PACKAGING SOLUTIONS LIMITED
Company number 07128297
- Company Overview for MAILWAY PACKAGING SOLUTIONS LIMITED (07128297)
- Filing history for MAILWAY PACKAGING SOLUTIONS LIMITED (07128297)
- People for MAILWAY PACKAGING SOLUTIONS LIMITED (07128297)
- Charges for MAILWAY PACKAGING SOLUTIONS LIMITED (07128297)
- More for MAILWAY PACKAGING SOLUTIONS LIMITED (07128297)
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
|
|
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
|
|
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 |