- Company Overview for PAPERMARC HOLDINGS LIMITED (04858117)
- Filing history for PAPERMARC HOLDINGS LIMITED (04858117)
- People for PAPERMARC HOLDINGS LIMITED (04858117)
- Charges for PAPERMARC HOLDINGS LIMITED (04858117)
- Insolvency for PAPERMARC HOLDINGS LIMITED (04858117)
- More for PAPERMARC HOLDINGS LIMITED (04858117)
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) |
---|---|---|---|
21 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2010 | |
21 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2010 | |
01 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2010 | |
22 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2009 | |
04 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 January 2009 | |
30 Jul 2008 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2008 | |
23 Jan 2008 | 4.68 | Liquidators' statement of receipts and payments | |
06 Aug 2007 | 4.68 | Liquidators' statement of receipts and payments | |
24 Jan 2007 | 4.68 | Liquidators' statement of receipts and payments | |
24 Jul 2006 | 4.68 | Liquidators' statement of receipts and payments | |
20 Oct 2005 | 287 | Registered office changed on 20/10/05 from: new house suite 24 67-68 hatton garden london EC1N 8JY | |
22 Jul 2005 | 4.20 | Statement of affairs | |
22 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2005 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2005 | 287 | Registered office changed on 14/07/05 from: pembroke house 11 northlands pavement pitsea basildon SS13 3DX | |
25 Apr 2005 | 288b | Director resigned | |
04 Jan 2005 | 288a | New director appointed | |
31 Oct 2004 | 363s | Return made up to 06/08/04; full list of members | |
12 Oct 2004 | 288b | Director resigned | |
24 Aug 2004 | 288b | Director resigned | |
19 Aug 2004 | 395 | Particulars of mortgage/charge | |
19 Jul 2004 | 288b | Director resigned | |
19 Jul 2004 | 288a | New secretary appointed |