PAPERCO LIMITED

08454420
6 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3ES

Documents

Documents
Date Category Description Pages
11 Jan 2024 accounts Annual Accounts 10 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2023 accounts Annual Accounts 10 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 mortgage Registration of a charge 33 Buy now
01 Apr 2022 accounts Annual Accounts 10 Buy now
17 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 10 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 10 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 10 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2018 accounts Annual Accounts 10 Buy now
07 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 officers Termination of appointment of secretary (Veronica Wiseman) 1 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
02 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2016 mortgage Registration of a charge 14 Buy now
30 Jan 2016 mortgage Registration of a charge 8 Buy now
23 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
03 Oct 2015 officers Termination of appointment of director (Taehar Aftab Ahmed) 1 Buy now
28 Sep 2015 officers Appointment of secretary (Mrs Veronica Wiseman) 2 Buy now
28 Sep 2015 officers Appointment of director (Mr Taehar Aftab Ahmed) 2 Buy now
18 Sep 2015 accounts Annual Accounts 8 Buy now
27 Aug 2015 capital Return of Allotment of shares 3 Buy now
27 Aug 2015 resolution Resolution 1 Buy now
10 Feb 2015 mortgage Registration of a charge 24 Buy now
06 Feb 2015 mortgage Registration of a charge 30 Buy now
13 Dec 2014 mortgage Registration of a charge 25 Buy now
27 Nov 2014 officers Change of particulars for director (Mrs Samia Rizwan Hussain) 2 Buy now
13 Nov 2014 annual-return Annual Return 3 Buy now
13 Nov 2014 capital Return of Allotment of shares 3 Buy now
21 Oct 2014 officers Termination of appointment of director (Talib Hussain) 1 Buy now
16 Oct 2014 officers Appointment of director (Mrs Samia Rizwan Hussain) 2 Buy now
19 Aug 2014 accounts Annual Accounts 6 Buy now
14 Apr 2014 annual-return Annual Return 3 Buy now
21 Feb 2014 officers Termination of appointment of director (Zeinab Aksa) 2 Buy now
19 Nov 2013 officers Appointment of director (Zeinab Talib Noor Aksa) 3 Buy now
16 May 2013 officers Appointment of director (Talib Hussain) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
21 Mar 2013 incorporation Incorporation Company 36 Buy now