- Company Overview for A1 PAPER WEST BROMWICH LIMITED (06473317)
- Filing history for A1 PAPER WEST BROMWICH LIMITED (06473317)
- People for A1 PAPER WEST BROMWICH LIMITED (06473317)
- Charges for A1 PAPER WEST BROMWICH LIMITED (06473317)
- More for A1 PAPER WEST BROMWICH LIMITED (06473317)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2011 | AR01 |
Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
|
|
03 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Jacqueline Mary Wheat on 3 January 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Michael John Wheat on 3 February 2010 | |
25 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Nov 2009 | AA01 | Current accounting period extended from 31 December 2009 to 30 June 2010 | |
09 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
07 Feb 2008 | 225 | Accounting reference date shortened from 31/01/09 to 31/12/08 | |
07 Feb 2008 | 88(2)R | Ad 17/01/08--------- £ si 24999@1=24999 £ ic 1/25000 | |
07 Feb 2008 | 123 | Nc inc already adjusted 17/01/08 | |
07 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
24 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2008 | NEWINC | Incorporation |