- Company Overview for ULTRA GREEN PAPER LIMITED (05804138)
- Filing history for ULTRA GREEN PAPER LIMITED (05804138)
- People for ULTRA GREEN PAPER LIMITED (05804138)
- More for ULTRA GREEN PAPER LIMITED (05804138)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2010 | TM01 | Termination of appointment of Anthony Blakey as a director | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | TM02 | Termination of appointment of John Banyard as a secretary | |
08 Oct 2009 | CH01 | Director's details changed for Mr Anthony Clive Blakey on 6 February 2009 | |
16 Jun 2009 | AA | Accounts made up to 31 May 2009 | |
19 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
30 Oct 2008 | AA | Accounts made up to 31 May 2008 | |
31 May 2008 | CERTNM | Company name changed sustainable paper production LIMITED\certificate issued on 03/06/08 | |
08 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
08 May 2008 | 288c | Director's Change of Particulars / anthony blakey / 01/01/2008 / HouseName/Number was: , now: 14; Street was: 3 burlington street, now: st. Michaels road; Post Town was: brighton, now: worthing; Region was: east sussex, now: west sussex; Post Code was: BN2 1AU, now: BN11 4SD; Country was: , now: united kingdom | |
11 Feb 2008 | CERTNM | Company name changed eco pulpa exploitation LIMITED\certificate issued on 11/02/08 | |
28 Jan 2008 | AA | Accounts made up to 31 May 2007 | |
29 May 2007 | 363a | Return made up to 03/05/07; full list of members | |
24 May 2006 | 287 | Registered office changed on 24/05/06 from: 7 marlborough place brighton BN1 1UB | |
03 May 2006 | NEWINC | Incorporation |