PAPERGRANGE LIMITED

08992612
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
05 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
05 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
19 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
01 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Aug 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
04 Aug 2015 resolution Resolution 1 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Termination of appointment of director (Stephen Lance Sheridan) 1 Buy now
02 Jun 2015 officers Appointment of director (Mr Robert Mcnally) 2 Buy now
02 Jun 2015 officers Termination of appointment of director (Andrew Howard Murison) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Roger Michael Boyland) 1 Buy now
02 Jun 2015 officers Termination of appointment of secretary (Peter Geoffrey Cross) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Charles Howe Marshall) 1 Buy now
03 Mar 2015 accounts Annual Accounts 11 Buy now
10 Feb 2015 incorporation Re Registration Memorandum Articles 41 Buy now
10 Feb 2015 change-of-name Certificate Change Of Name Re Registration Public Limited Company To Private 1 Buy now
10 Feb 2015 resolution Resolution 1 Buy now
10 Feb 2015 change-of-name Reregistration Public To Private Company 2 Buy now
10 Feb 2015 change-of-name Certificate Change Of Name Company 1 Buy now
10 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
23 Jun 2014 address Move Registers To Sail Company 2 Buy now
23 Jun 2014 address Change Sail Address Company 2 Buy now
19 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 May 2014 officers Appointment of director (Andrew Howard Murison) 3 Buy now
23 May 2014 incorporation Commence business and borrow 1 Buy now
23 May 2014 reregistration Application Trading Certificate 3 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 May 2014 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
22 May 2014 capital Return of Allotment of shares 5 Buy now
22 May 2014 officers Appointment of director (Mr Charles Howe Marshall) 3 Buy now
22 May 2014 officers Appointment of director (Roger Michael Boyland) 3 Buy now
22 May 2014 officers Appointment of director (Mr Stephen Lance Sheridan) 3 Buy now
22 May 2014 officers Appointment of secretary (Peter Geoffrey Cross) 3 Buy now
22 May 2014 officers Termination of appointment of director (Adrian Levy) 2 Buy now
22 May 2014 officers Termination of appointment of director (David Pudge) 2 Buy now
22 May 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2014 change-of-name Change Of Name Notice 2 Buy now
11 Apr 2014 incorporation Incorporation Company 83 Buy now