- Company Overview for ATLANTIC PAPER HOLDING LIMITED (06758198)
- Filing history for ATLANTIC PAPER HOLDING LIMITED (06758198)
- People for ATLANTIC PAPER HOLDING LIMITED (06758198)
- Insolvency for ATLANTIC PAPER HOLDING LIMITED (06758198)
- More for ATLANTIC PAPER HOLDING LIMITED (06758198)
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) |
---|---|---|---|
03 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2012 | |
23 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2011 | |
08 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2011 | |
24 Jun 2010 | AD01 | Registered office address changed from 7 Earls Court Square London SW5 9BY on 24 June 2010 | |
24 Jun 2010 | 4.70 | Declaration of solvency | |
24 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | CERTNM |
Company name changed mutanderis 571 LIMITED\certificate issued on 18/02/10
|
|
18 Feb 2010 | CONNOT | Change of name notice | |
29 Jan 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
29 Jan 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 | |
18 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 7 January 2010
|
|
21 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr Bruce Terrell on 18 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Philip Hercules Serfaty on 18 December 2009 | |
25 Nov 2008 | NEWINC | Incorporation |