GARNETT PAPERS UK LIMITED

07093680
3 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT

Documents

Documents
Date Category Description Pages
11 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 May 2014 resolution Resolution 1 Buy now
17 Apr 2014 accounts Annual Accounts 8 Buy now
13 Dec 2013 annual-return Annual Return 3 Buy now
28 Aug 2013 accounts Annual Accounts 15 Buy now
05 Dec 2012 annual-return Annual Return 3 Buy now
15 Aug 2012 accounts Annual Accounts 7 Buy now
09 Dec 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 annual-return Annual Return 3 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2010 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 officers Appointment of director (Dharmesh Jayantilal Chheda) 3 Buy now
18 Dec 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Dec 2009 resolution Resolution 24 Buy now
10 Dec 2009 officers Termination of appointment of director (Ela Shah) 1 Buy now
02 Dec 2009 incorporation Incorporation Company 8 Buy now