Advanced company searchLink opens in new window

EAST LANCASHIRE PAPER MILL COMPANY LIMITED (THE)

Company number 01156146

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)
10 Jun 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
07 May 1993 363s Return made up to 24/04/93; no change of members
08 Jan 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Oct 1992 AA Full accounts made up to 31 December 1991
07 Oct 1992 288 Director resigned
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
19 May 1992 363s Return made up to 24/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
16 Jan 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
26 Sep 1991 AA Full accounts made up to 31 December 1990
26 Sep 1991 225(1) Accounting reference date shortened from 30/04 to 31/12
28 Jul 1991 288 New director appointed
01 Jun 1991 363a Return made up to 24/04/91; full list of members
12 Mar 1991 AA Full accounts made up to 27 April 1990
21 Dec 1990 288 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 DocumentNew director appointed
21 Dec 1990 288 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 DocumentNew director appointed
10 Dec 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 Sep 1990 288 Director resigned;new director appointed
30 Aug 1990 288 Secretary resigned;new secretary appointed
30 Aug 1990 287 Registered office changed on 30/08/90 from: c/o british syphon industries PLC emerson court alderley rd wilmslow SK9 1NX
08 Aug 1990 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
02 Aug 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 Aug 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Aug 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
25 Jul 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
20 Jul 1990 AUD Auditor's resignation
13 Jul 1990 225(1) Accounting reference date shortened from 31/08 to 30/04