- Company Overview for MAXIM PAPER GROUP LIMITED (06271129)
- Filing history for MAXIM PAPER GROUP LIMITED (06271129)
- People for MAXIM PAPER GROUP LIMITED (06271129)
- Charges for MAXIM PAPER GROUP LIMITED (06271129)
- Insolvency for MAXIM PAPER GROUP LIMITED (06271129)
- More for MAXIM PAPER GROUP LIMITED (06271129)
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) |
---|---|---|---|
16 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2010 | 2.35B | Notice of move from Administration to Dissolution on 11 March 2010 | |
07 Sep 2009 | 2.31B | Notice of extension of period of Administration | |
12 May 2009 | 2.24B | Administrator's progress report to 11 March 2009 | |
11 Nov 2008 | 2.17B | Statement of administrator's proposal | |
23 Sep 2008 | 2.12B | Appointment of an administrator | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from unit 9 colemeadow road north moons moat redditch worcestershire B98 9PB | |
13 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Aug 2007 | 288b | Director resigned | |
18 Jul 2007 | 288a | New director appointed | |
04 Jul 2007 | 288a | New secretary appointed | |
26 Jun 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 288b | Director resigned | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
06 Jun 2007 | NEWINC | Incorporation |