(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 23, 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 2, the Quad Gibfield Business Park Atherton Manchester M46 0SY England to Unit 21 Barrs Fold Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XP on March 7, 2017
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 23, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2016: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Manor House 35 st Thomas' Road Chorley Lancs PR7 1HP to Unit 2, the Quad Gibfield Business Park Atherton Manchester M46 0SY on November 20, 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 23, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 23, 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 12, 2014: 2.00 GBP
capital
|
|
(TM02) Secretary appointment termination on October 23, 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 23, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 23, 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 24, 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 23, 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mvc packaging LIMITEDcertificate issued on 26/04/10
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 8, 2010
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 23, 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(288b) On September 28, 2009 Appointment terminated director
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 28, 2009 Director appointed
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to June 9, 2009
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 13, 2008
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On April 9, 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 9, 2008 Secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/03/2008 from conservation house, 116 darwen road, bromley cross bolton BL7 9BQ
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On February 8, 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 8, 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 8, 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 8, 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
(288a) On February 20, 2007 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2007 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2007 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On February 20, 2007 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On January 30, 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 30, 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(6 pages)
|