PAPERPAK LIMITED

07699232
PUMA PARK 102-106 SCIMITAR WAY COVENTRY ENGLAND CV3 4GB

Documents

Documents
Date Category Description Pages
20 Jun 2024 accounts Annual Accounts 6 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 accounts Annual Accounts 6 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 accounts Annual Accounts 7 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2021 accounts Annual Accounts 14 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 11 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 officers Appointment of director (Mr Andrew John Fay) 2 Buy now
19 Sep 2019 officers Appointment of director (Mr Gavin James Ashe) 2 Buy now
01 May 2019 accounts Annual Accounts 11 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 11 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 11 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
29 May 2015 accounts Annual Accounts 6 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
15 May 2014 accounts Annual Accounts 6 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
15 Apr 2013 accounts Annual Accounts 6 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 capital Return of Allotment of shares 3 Buy now
02 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Aug 2011 incorporation Memorandum Articles 33 Buy now
15 Aug 2011 change-of-name Certificate Change Of Name Company 4 Buy now
15 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Trevor Maund) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Barry Buckley) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Richard Hands) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (David Icke) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Robert Davison) 2 Buy now
10 Aug 2011 officers Termination of appointment of director (Kenneth Mccoy) 2 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2011 officers Appointment of secretary (Marie-Bernadette Franziska Ashe) 3 Buy now
10 Aug 2011 officers Appointment of director (Marie-Bernadette Franziska Ashe) 3 Buy now
10 Aug 2011 officers Appointment of director (Bruce Gordon Mcinnes) 3 Buy now
03 Aug 2011 capital Return of Allotment of shares 4 Buy now
03 Aug 2011 resolution Resolution 36 Buy now
03 Aug 2011 officers Appointment of director (Richard Simon Hands) 3 Buy now
03 Aug 2011 officers Appointment of director (Kenneth Mccoy) 3 Buy now
03 Aug 2011 officers Appointment of director (Barry Edgar Buckley) 3 Buy now
03 Aug 2011 officers Appointment of director (Mr David Peter Icke) 3 Buy now
03 Aug 2011 officers Appointment of director (Mr Robert Neame Davison) 3 Buy now
11 Jul 2011 incorporation Incorporation Company 36 Buy now