PAPEREX LIMITED

03971236
130 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3AL

Documents

Documents
Date Category Description Pages
22 Jul 2014 gazette Gazette Dissolved Compulsary 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Sep 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2011 annual-return Annual Return 3 Buy now
17 Sep 2010 accounts Annual Accounts 5 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2010 officers Change of particulars for director (Mr David Stuart Turner) 2 Buy now
26 Feb 2010 officers Change of particulars for secretary (David Stuart Turner) 1 Buy now
26 Feb 2010 officers Termination of appointment of director (Carl Baveridge) 1 Buy now
08 Oct 2009 accounts Annual Accounts 5 Buy now
30 Sep 2009 officers Director's change of particulars / carl baveridge / 28/09/2009 1 Buy now
23 Mar 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
23 Mar 2009 address Location of register of members 1 Buy now
23 Mar 2009 address Location of debenture register 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from ketts house winchester road, chandlers ford eastleigh hampshire SO53 2FZ 1 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
25 Mar 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
17 Oct 2007 accounts Annual Accounts 5 Buy now
31 Aug 2007 officers Director's particulars changed 1 Buy now
02 Apr 2007 annual-return Return made up to 23/03/07; full list of members 7 Buy now
26 Oct 2006 accounts Annual Accounts 11 Buy now
31 Mar 2006 annual-return Return made up to 23/03/06; full list of members 7 Buy now
27 Oct 2005 accounts Annual Accounts 11 Buy now
31 Mar 2005 annual-return Return made up to 23/03/05; full list of members 7 Buy now
22 Oct 2004 accounts Annual Accounts 11 Buy now
12 May 2004 annual-return Return made up to 04/04/04; full list of members 7 Buy now
03 Oct 2003 accounts Annual Accounts 5 Buy now
11 Apr 2003 annual-return Return made up to 04/04/03; full list of members 7 Buy now
25 Sep 2002 accounts Annual Accounts 11 Buy now
15 May 2002 annual-return Return made up to 12/04/02; full list of members 6 Buy now
22 Feb 2002 officers Director resigned 1 Buy now
22 Feb 2002 officers New director appointed 2 Buy now
04 Dec 2001 accounts Annual Accounts 2 Buy now
04 Dec 2001 accounts Accounting reference date shortened from 30/04/01 to 31/12/00 1 Buy now
25 Jun 2001 annual-return Return made up to 12/04/01; full list of members 6 Buy now
25 Jun 2001 capital Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2000 officers New director appointed 2 Buy now
03 Aug 2000 officers Director resigned 1 Buy now
03 Aug 2000 officers Secretary resigned 1 Buy now
03 Aug 2000 officers New secretary appointed 2 Buy now
03 Aug 2000 officers New director appointed 2 Buy now
12 Apr 2000 incorporation Incorporation Company 16 Buy now