Advanced company searchLink opens in new window

M.Y. HEALTHCARE PACKAGING LIMITED

Company number 02784473

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)
28 Jun 1999 AA Full accounts made up to 29 August 1998
02 Mar 1999 363s Return made up to 28/01/99; no change of members
15 Dec 1998 225 Accounting reference date shortened from 31/08/99 to 31/03/99
01 Jun 1998 AA Full accounts made up to 30 August 1997
18 Feb 1998 363s Return made up to 28/01/98; no change of members
26 Feb 1997 AA Full accounts made up to 31 August 1996
12 Feb 1997 363s Return made up to 28/01/97; full list of members
27 Jun 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 Jun 1996 AA Accounts made up to 2 September 1995
27 Jun 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 Feb 1996 363s Return made up to 28/01/96; no change of members
20 Sep 1995 288 New director appointed
03 Aug 1995 CERTNM Company name changed my management services LIMITED\certificate issued on 04/08/95
11 May 1995 AA Full accounts made up to 27 August 1994
09 Feb 1995 363s Return made up to 28/01/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/01/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Jun 1994 AA Full accounts made up to 28 August 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 28 August 1993
06 Feb 1994 363s Return made up to 28/01/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/01/94; full list of members
06 Feb 1994 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
29 Mar 1993 224 Accounting reference date notified as 31/08
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/08
16 Mar 1993 287 Registered office changed on 16/03/93 from: 2, baches street london. N1 6UB.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/03/93 from: 2, baches street london. N1 6UB.
16 Mar 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
16 Mar 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Mar 1993 MA Memorandum and Articles of Association
12 Feb 1993 CERTNM Company name changed actualright LIMITED\certificate issued on 15/02/93