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) |
---|---|---|---|
05 Oct 2010 | AP01 | Appointment of Mrs Simone Julie Lees as a director | |
24 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jul 2010 | AP01 | Appointment of Mrs Helena Bramma as a director | |
24 Jun 2010 | AD01 | Registered office address changed from 14 Piccadilly Bradford BD1 3LX United Kingdom on 24 June 2010 | |
18 Feb 2010 | CERTNM |
Company name changed gweco 462 LIMITED\certificate issued on 18/02/10
|
|
18 Feb 2010 | CONNOT | Change of name notice | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 January 2010
|
|
10 Feb 2010 | SH02 | Sub-division of shares on 22 January 2010 | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | TM01 | Termination of appointment of John Holden as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Gweco Directors Ltd as a director | |
05 Feb 2010 | AP01 | Appointment of Richard Bramma as a director | |
05 Feb 2010 | AP01 | Appointment of Timothy Andrew Lees as a director | |
18 Jan 2010 | NEWINC | Incorporation |