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)
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
  • RES15 ‐ Change company name resolution on 2010-02-15
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
  • GBP 10,000
10 Feb 2010 SH02 Sub-division of shares on 22 January 2010
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sdiv 22/01/2010
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