- Company Overview for A. MARTIN BUNZL (PAPERSTOCK) LIMITED (00876307)
- Filing history for A. MARTIN BUNZL (PAPERSTOCK) LIMITED (00876307)
- People for A. MARTIN BUNZL (PAPERSTOCK) LIMITED (00876307)
- Charges for A. MARTIN BUNZL (PAPERSTOCK) LIMITED (00876307)
- More for A. MARTIN BUNZL (PAPERSTOCK) LIMITED (00876307)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Nov 2012 | AUD | Auditor's resignation | |
10 Jan 2012 | AR01 |
Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Sep 2011 | AD01 | Registered office address changed from 27 London Road Bromley Kent BR1 1DF on 26 September 2011 | |
31 May 2011 | AP03 | Appointment of Mrs Vanita Jayne Buxton as a secretary | |
31 May 2011 | TM02 | Termination of appointment of Keith Drayton as a secretary | |
05 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
09 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Michael Peter Simms on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for John Martin Bunzl on 4 January 2010 | |
04 Jan 2010 | CH03 | Secretary's details changed for Keith William Drayton on 4 January 2010 | |
30 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Sep 2009 | 288b | Appointment Terminated Director david bunzl | |
06 Jan 2009 | 363a | Return made up to 11/12/08; full list of members | |
06 Jan 2009 | 288c | Director's Change of Particulars / john bunzl / 01/12/2008 / HouseName/Number was: , now: 16; Street was: flat 2 35 westcombe park road, now: camden row; Post Code was: SE3 7RE, now: SE3 0QA; Country was: , now: united kingdom | |
04 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
04 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
03 Jan 2008 | 363a | Return made up to 11/12/07; full list of members |