THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED
Company number 02928961
- Company Overview for THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED (02928961)
- Filing history for THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED (02928961)
- People for THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED (02928961)
- More for THE PAPER INDUSTRY TECHNICAL ASSOCIATION (TRADING) LIMITED (02928961)
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) |
---|---|---|---|
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
14 Dec 2015 | TM01 | Termination of appointment of Kieran Patrick Rafferty as a director on 3 December 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Helen Jane Dolan as a secretary on 16 November 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | TM01 | Termination of appointment of David Dredge as a director on 4 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
08 Oct 2013 | TM01 | Termination of appointment of Charles Whitaker as a director | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
18 Apr 2013 | AP01 | Appointment of Mr John Kirby as a director | |
30 Nov 2012 | AP01 | Appointment of Mr Stephen Mark Hutt as a director | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from 5 Frecheville Court Bury Lancashire BL9 0UF on 3 February 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
22 Oct 2010 | TM01 | Termination of appointment of Carl Cole as a director | |
22 Oct 2010 | TM01 | Termination of appointment of John Brazier as a director | |
28 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
14 May 2010 | TM01 | Termination of appointment of Graham Sutton as a director | |
27 Sep 2009 | 288a | Director appointed dr graham william sutton |