- Company Overview for UK PAPER LIMITED (06540866)
- Filing history for UK PAPER LIMITED (06540866)
- People for UK PAPER LIMITED (06540866)
- Charges for UK PAPER LIMITED (06540866)
- More for UK PAPER LIMITED (06540866)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2011 | DS01 | Application to strike the company off the register | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Mar 2011 | AP03 | Appointment of Mr Christopher John Price as a secretary | |
25 Mar 2011 | TM02 | Termination of appointment of Roger Newton as a secretary | |
22 Mar 2011 | AR01 |
Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
|
|
09 Mar 2011 | TM01 | Termination of appointment of Richard Timmins as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Christopher John Price as a director | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Sep 2010 | AP01 | Appointment of Mr Paul Anthony Cox as a director | |
01 Sep 2010 | TM01 | Termination of appointment of Richard Hudson as a director | |
19 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
27 Dec 2009 | TM02 | Termination of appointment of Michael Reed as a secretary | |
27 Dec 2009 | AP03 | Appointment of Mr Roger Newton as a secretary | |
23 Dec 2009 | AP01 | Appointment of Mr Richard Timmins as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Richard Hodgson as a director | |
28 Sep 2009 | 288c | Director's Change of Particulars / richard hodgson / 28/09/2009 / HouseName/Number was: , now: 244; Street was: 13 pleydell avenue, now: dover house road; Post Code was: W6 0XX, now: SW15 5DA; Country was: , now: united kingdom | |
24 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 88(2) | Ad 09/09/08 gbp si 1@1=1 gbp ic 1/2 | |
10 Feb 2009 | 288a | Director appointed richard hodgson | |
10 Feb 2009 | 288a | Secretary appointed michael geoffrey reed |