Mwp Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 23, 2009)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
MAILWAY(NORTHERN)LIMITED
MAILWAY PACKAGING SOLUTIONS LIMITED
Company type Private Limited Company , Dissolved Company Number 01081498 Record last updated Tuesday, November 21, 2023 2:23:56 PM UTC Official Address 93 Queen Street Sheffield South Yorkshire S11wf Central There are 2,131 companies registered at this street
Postal Code S11WF Sector Other business activities
Visits Document Type Publication date Download link Registry Sep 1, 2023 Resignation of one Director (a man) Registry Oct 17, 2019 Appointment of a man as Director and Site Director Registry Oct 15, 2018 Two appointments: 2 men Registry Aug 22, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Aug 22, 2018 Resignation of one Shareholder (50-75%) Registry Aug 1, 2018 Resignation of one Director (a man) Registry Oct 1, 2017 Appointment of a woman as Director Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Registry Dec 20, 2013 Second notification of strike-off action in london gazette Registry Sep 20, 2013 Return of final meeting in a creditors' voluntary winding-up Registry Oct 23, 2012 Liquidator's progress report Registry Sep 15, 2011 Administrator's progress report Registry Aug 18, 2011 Notice of move from administration to creditors' voluntary liquidation Registry Feb 22, 2011 Notice of extension of period of administration Registry Feb 22, 2011 Administrator's progress report Registry Sep 14, 2010 Administrator's progress report 1081... Registry Jun 7, 2010 Notice of statement of affairs Registry Apr 6, 2010 Statement of administrator's proposals Registry Mar 23, 2010 Change of registered office address Registry Mar 4, 2010 Notice of administrators appointment Registry Feb 18, 2010 Company name change Registry Feb 18, 2010 Change of name certificate Registry Feb 18, 2010 Notice of change of name nm01 - resolution Registry Feb 6, 2010 Particulars of a mortgage or charge Registry Jan 22, 2010 Two appointments: 2 men Registry Nov 20, 2009 Particulars of a mortgage or charge Registry Sep 10, 2009 Annual return Registry Jul 29, 2009 Appointment of a man as Director Registry Jul 28, 2009 Appointment of a man as Director 1081... Registry Jul 27, 2009 Appointment of a man as Director Registry Jul 27, 2009 Resignation of a director Registry Jul 23, 2009 Three appointments: 3 men Registry Jul 1, 2009 Company name change Registry Jul 1, 2009 Change of name certificate Registry May 14, 2009 Particulars of a mortgage or charge Financials Apr 23, 2009 Annual accounts Registry Mar 26, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 26, 2008 Annual return Registry Sep 26, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1081... Registry Apr 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1081... Registry Apr 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 3, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1081... Registry Feb 9, 2008 Particulars of a mortgage or charge Registry Feb 7, 2008 Declaration in relation to assistance for the acquisition of shares Registry Feb 7, 2008 Declaration in relation to assistance for the acquisition of shares 1081... Registry Feb 7, 2008 Financial assistance for the acquisition of shares Registry Jan 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1081... Registry Jan 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1081... Registry Jan 28, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 24, 2008 Particulars of a mortgage or charge Financials Jan 24, 2008 Annual accounts Registry Oct 2, 2007 Annual return Registry Oct 2, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 2, 2007 Notice of change of directors or secretaries or in their particulars 1081... Financials Jan 3, 2007 Annual accounts Registry Oct 6, 2006 Appointment of a secretary Registry Oct 6, 2006 Resignation of a secretary Registry Oct 6, 2006 Appointment of a woman Registry Sep 28, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 28, 2006 Notice of change of directors or secretaries or in their particulars 1081... Registry Sep 28, 2006 Annual return Registry Sep 28, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 28, 2006 Notice of change of directors or secretaries or in their particulars 1081... Financials May 2, 2006 Annual accounts Registry Jan 18, 2006 Particulars of a mortgage or charge Registry Nov 28, 2005 Annual return Registry Sep 12, 2005 Appointment of a director Registry Aug 25, 2005 Appointment of a director 1081... Registry Aug 25, 2005 Appointment of a man as Sales Director and Director Registry Aug 4, 2005 Resignation of a secretary Registry Aug 4, 2005 Appointment of a secretary Registry Jul 6, 2005 Particulars of a mortgage or charge Registry Jul 1, 2005 Resignation of one Director (a man) and one Secretary (a man) Registry Jan 11, 2005 Annual return Financials Sep 29, 2004 Annual accounts Financials Apr 14, 2004 Annual accounts 1081... Registry Oct 17, 2003 Annual return Registry Oct 6, 2003 Notice of change of directors or secretaries or in their particulars Registry Sep 3, 2003 Particulars of a mortgage or charge Financials Mar 21, 2003 Annual accounts Registry Dec 31, 2002 Particulars of a mortgage or charge Registry Oct 2, 2002 Annual return Financials Apr 16, 2002 Annual accounts Registry Oct 24, 2001 Annual return Financials Nov 22, 2000 Annual accounts Registry Oct 5, 2000 Annual return Financials Apr 27, 2000 Annual accounts Registry Sep 29, 1999 Annual return Registry Jul 16, 1999 Declaration in relation to assistance for the acquisition of shares Registry Jul 8, 1999 Change of accounting reference date Registry Jul 6, 1999 Resignation of a director Registry Jul 6, 1999 Resignation of a director 1081... Registry Jul 6, 1999 Resignation of a director Registry Jul 6, 1999 Adopt mem and arts Registry Jun 25, 1999 Particulars of a mortgage or charge