Founded in 2009, My Contract Packing Ltd have registered office in Barnsley in South Yorkshire, it's status at Companies House is "Dissolved". The companies directors are listed as Miller, Alexander Trevor, Miller, Nicholas Michael, Miller, Nicholas Michael in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Alexander Trevor | 11 January 2010 | - | 1 |
MILLER, Nicholas Michael | 11 January 2010 | 26 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Nicholas Michael | 11 January 2010 | 26 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 07 August 2019 | |
AA - Annual Accounts | 11 December 2018 | |
AA01 - Change of accounting reference date | 06 December 2018 | |
CS01 - N/A | 25 July 2018 | |
MR04 - N/A | 13 November 2017 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 21 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AD01 - Change of registered office address | 12 December 2016 | |
AR01 - Annual Return | 23 June 2016 | |
MR04 - N/A | 23 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 18 June 2015 | |
MR01 - N/A | 29 April 2015 | |
AD01 - Change of registered office address | 02 October 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 03 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 July 2014 | |
AD01 - Change of registered office address | 24 April 2014 | |
AA - Annual Accounts | 25 November 2013 | |
TM02 - Termination of appointment of secretary | 26 September 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AR01 - Annual Return | 06 August 2013 | |
CH03 - Change of particulars for secretary | 06 August 2013 | |
AD01 - Change of registered office address | 15 April 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 26 July 2012 | |
CH01 - Change of particulars for director | 26 July 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 July 2011 | |
AD04 - Change of location of company records to the registered office | 15 July 2011 | |
CERTNM - Change of name certificate | 10 March 2011 | |
CONNOT - N/A | 10 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
TM01 - Termination of appointment of director | 25 October 2010 | |
AA01 - Change of accounting reference date | 21 October 2010 | |
AD01 - Change of registered office address | 21 October 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 July 2010 | |
AP03 - Appointment of secretary | 19 April 2010 | |
MG01 - Particulars of a mortgage or charge | 31 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
SH01 - Return of Allotment of shares | 01 March 2010 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
NEWINC - New incorporation documents | 17 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2015 | Fully Satisfied |
N/A |
Debenture | 29 March 2010 | Fully Satisfied |
N/A |