Advanced company searchLink opens in new window

SAICA PAPER UK LIMITED

Company number 06569569

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AD03 Register(s) moved to registered inspection location
10 May 2010 AD03 Register(s) moved to registered inspection location
07 May 2010 AD02 Register inspection address has been changed
06 May 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 15,500,000.00
06 May 2010 CC04 Statement of company's objects
06 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 May 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 20,788,400.00
20 Apr 2010 AA Accounts for a small company made up to 31 December 2009
09 Apr 2010 AP03 Appointment of Melanie Eyles as a secretary
05 Mar 2010 CH01 Director's details changed for Thomas Anthony Rice on 1 February 2010
02 Feb 2010 CH01 Director's details changed for Pedro Gutierrez Rodriguez on 12 January 2010
02 Feb 2010 CH01 Director's details changed for Eduardo Aragues Lafarga on 12 January 2010
02 Feb 2010 CH01 Director's details changed for Thomas Anthony Rice on 12 January 2010
24 Sep 2009 AA Accounts for a small company made up to 31 December 2008
22 May 2009 288a Director appointed thomas anthony rice
15 May 2009 363a Return made up to 17/04/09; full list of members
15 May 2009 287 Registered office changed on 15/05/2009 from carrington business park manchester road carrington manchester M31 4DD
11 May 2009 288b Appointment terminated director and secretary michael claydon
28 Dec 2008 88(2) Ad 19/12/08\gbp si 7500000@1=7500000\gbp ic 3000000/10500000\
28 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities