- Company Overview for MCNAUGHTON PAPER LIMITED (00410451)
- Filing history for MCNAUGHTON PAPER LIMITED (00410451)
- People for MCNAUGHTON PAPER LIMITED (00410451)
- Charges for MCNAUGHTON PAPER LIMITED (00410451)
- More for MCNAUGHTON PAPER LIMITED (00410451)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2012 | DS01 | Application to strike the company off the register | |
03 Sep 2012 | TM01 | Termination of appointment of Ian Anthony George as a director on 30 June 2012 | |
22 Feb 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-22
|
|
23 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
18 Jan 2012 | SH20 | Statement by Directors | |
18 Jan 2012 | CAP-SS | Solvency Statement dated 25/11/11 | |
18 Jan 2012 | SH19 |
Statement of capital on 18 January 2012
|
|
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2012 | TM01 | Termination of appointment of Dean Charles Hall as a director on 31 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Ian Anthony George on 1 November 2011 | |
22 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
03 Nov 2010 | TM01 | Termination of appointment of Antony Porter as a director | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jun 2010 | TM01 | Termination of appointment of Howard Browning as a director | |
07 Jun 2010 | AP04 | Appointment of Abogado Nominees Limited as a secretary | |
01 Jun 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on 24 May 2010 | |
24 May 2010 | TM02 | Termination of appointment of Ian Pinks as a secretary | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
23 Mar 2009 | 288c | Director's Change of Particulars / ian george / 31/12/2008 / HouseName/Number was: , now: the birches; Street was: 35 shortlands road, now: 40A tonbridge road; Post Town was: bromley, now: maidstone; Post Code was: BR2 0JG, now: ME16 8SH | |
23 Mar 2009 | 288b | Appointment Terminated Director michael bradshaw |