- Company Overview for REGAL-HANNECARD PAPER LTD. (SC385798)
- Filing history for REGAL-HANNECARD PAPER LTD. (SC385798)
- People for REGAL-HANNECARD PAPER LTD. (SC385798)
- More for REGAL-HANNECARD PAPER LTD. (SC385798)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2017 | DS01 | Application to strike the company off the register | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jan 2014 | CERTNM |
Company name changed regal-kalker paper LIMITED\certificate issued on 27/01/14
|
|
24 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
15 Oct 2012 | AP01 | Appointment of Mr Dirk Vidts as a director | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from Unit 15 Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 27 September 2011 | |
15 Oct 2010 | AD01 | Registered office address changed from 183 St Vincent Street Glasgow G2 5QD on 15 October 2010 | |
15 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
15 Oct 2010 | AP03 | Appointment of Ramsay Bruce Mcclung as a secretary | |
15 Oct 2010 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
15 Oct 2010 | TM01 | Termination of appointment of Anthony Byrne as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
15 Oct 2010 | AP01 | Appointment of Kevin Mccann as a director |