MEDICA PACKAGING LIMITED

02776882
CREWE HALL ENTERPRISE PARK CREWE CHESHIRE CW1 6UL

Documents

Documents
Date Category Description Pages
22 Feb 2024 accounts Annual Accounts 29 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 accounts Annual Accounts 30 Buy now
19 Jan 2023 mortgage Registration of a charge 55 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Jan 2023 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2022 incorporation Memorandum Articles 36 Buy now
17 Mar 2022 resolution Resolution 4 Buy now
04 Mar 2022 mortgage Registration of a charge 54 Buy now
28 Feb 2022 accounts Annual Accounts 28 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 accounts Annual Accounts 31 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 officers Termination of appointment of director (Richard Barry Sanders) 1 Buy now
18 Dec 2020 officers Termination of appointment of director (Layton Gwyn Tamberlin) 1 Buy now
18 Dec 2020 officers Appointment of director (Jeremy Brade) 2 Buy now
18 Dec 2020 officers Appointment of director (Mr James Douglas Agnew) 2 Buy now
18 Dec 2020 officers Appointment of secretary (Mark Stokes) 2 Buy now
18 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 28 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2019 capital Return of Allotment of shares 6 Buy now
11 Jun 2019 resolution Resolution 2 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2019 officers Appointment of director (Mr Layton Gwyn Tamberlin) 2 Buy now
05 Apr 2019 officers Appointment of director (Mr Richard Barry Sanders) 2 Buy now
07 Feb 2019 officers Appointment of director (Mr Mark Bryan Stokes) 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 28 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 26 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2016 accounts Annual Accounts 29 Buy now
09 Aug 2016 officers Termination of appointment of director (John Roche Bath) 1 Buy now
16 Jun 2016 officers Appointment of director (Mr Gerard Patrick Harford) 2 Buy now
07 Mar 2016 accounts Annual Accounts 23 Buy now
22 Feb 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 officers Termination of appointment of director (Keith Greasley) 1 Buy now
19 Mar 2015 annual-return Annual Return 6 Buy now
10 Mar 2015 accounts Annual Accounts 18 Buy now
18 Dec 2014 officers Termination of appointment of director (Richard Barry Sanders) 1 Buy now
18 Dec 2014 officers Termination of appointment of director (Layton Gwyn Tamberlin) 1 Buy now
15 Dec 2014 officers Appointment of director (Keith Greasley) 3 Buy now
13 Nov 2014 officers Appointment of director (Mr John Roche Bath) 2 Buy now
13 Nov 2014 mortgage Registration of a charge 66 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Nov 2014 officers Termination of appointment of director (Joseph Paul Yost) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Eveline Maria Van De Rovaart) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Eveline Maria Van De Rovaart) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Hilde Maria Willy Van Moeseke) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Lauren Tashma) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Lauren Tashma) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Hilde Maria Willy Van Moeseke) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Joseph Paul Yost) 1 Buy now
05 Nov 2014 officers Termination of appointment of secretary (Eveline Maria Van De Rovaart) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Mark Gavin Kerridge) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Nicholas John Benson) 1 Buy now
04 Nov 2014 mortgage Registration of a charge 43 Buy now
03 Nov 2014 officers Appointment of director (Mr Layton Gwyn Tamberlin) 2 Buy now
03 Nov 2014 officers Appointment of director (Mr Richard Barry Sanders) 2 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2014 officers Appointment of director (Lauren Tashma) 3 Buy now
31 Oct 2014 officers Appointment of director (Eveline Maria Van De Rovaart) 3 Buy now
31 Oct 2014 officers Appointment of director (Hilde Maria Willy Van Moeseke) 3 Buy now
31 Oct 2014 officers Appointment of director (Joseph Paul Yost) 3 Buy now
31 Oct 2014 officers Termination of appointment of director (David Andrew Devenport) 2 Buy now
31 Oct 2014 officers Termination of appointment of secretary (Colin Kunz) 2 Buy now
28 Oct 2014 officers Appointment of director (Ms Lauren Tashma) 2 Buy now
28 Oct 2014 officers Appointment of director (Mr Joseph Paul Yost) 2 Buy now
28 Oct 2014 officers Appointment of director (Ms Hilde Maria Willy Van Moeseke) 2 Buy now
28 Oct 2014 officers Appointment of director (Ms Eveline Maria Van De Rovaart) 2 Buy now
28 Oct 2014 officers Appointment of secretary (Ms Eveline Maria Van De Rovaart) 2 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2014 officers Termination of appointment of secretary (Colin Kunz) 1 Buy now
23 Oct 2014 officers Termination of appointment of director (David Andrew Devenport) 1 Buy now
18 Feb 2014 accounts Annual Accounts 18 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
19 Feb 2013 miscellaneous Miscellaneous 2 Buy now
08 Feb 2013 accounts Annual Accounts 17 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
21 Feb 2012 accounts Annual Accounts 18 Buy now
10 Jan 2012 resolution Resolution 36 Buy now
06 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Termination of appointment of director (John Benson) 1 Buy now
04 Jan 2012 officers Appointment of director (Mr David Devenport) 2 Buy now
04 Jan 2012 officers Appointment of director (Mr Mark Gavin Kerridge) 2 Buy now
28 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
22 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
14 Mar 2011 officers Appointment of secretary (Mr Colin Kunz) 1 Buy now
14 Mar 2011 officers Termination of appointment of director (Andrew Benson) 1 Buy now
14 Mar 2011 officers Termination of appointment of secretary (Andrew Benson) 1 Buy now
17 Feb 2011 accounts Annual Accounts 18 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now