C & P PAPER WASTE LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN KNIGHT / 02/07/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 02/07/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM:
THE PICKERIDGE
STOKE COMMON ROAD
FULMER
BUCKINGHAMSHIRE SL3 6HA

View Document

18/08/0218 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

16/08/0116 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM:
4 LONDON WALL BUILDING
LONDON
EC2M 5NT

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 ADOPT ARTICLES 20/07/00

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM:
NEW GARDEN HOUSE
78 HATTON GARDEN
LONDON
EC1N 8JA

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 EXEMPTION FROM APPOINTING AUDITORS 24/02/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 S366A DISP HOLDING AGM 03/04/98

View Document

27/04/9827 April 1998 S80A AUTH TO ALLOT SEC 03/04/98

View Document

27/04/9827 April 1998 S252 DISP LAYING ACC 03/04/98

View Document

27/04/9827 April 1998 S386 DISP APP AUDS 03/04/98

View Document

27/04/9827 April 1998 S369(4) SHT NOTICE MEET 03/04/98

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996

View Document

15/05/9615 May 1996

View Document

13/05/9613 May 1996 ACC. REF. DATE SHORTENED FROM 28/02/96 TO 31/12/95

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 ADOPT MEM AND ARTS 30/11/95

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM:
UNIT 34,
CONEYGRE ROAD INDUSTRIAL ESTATE,
BURNT TREE,
TIPTON, WEST MIDLANDS DY4 8XP

View Document

27/09/9527 September 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/07/947 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/07/9316 July 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

19/07/9119 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

16/08/9016 August 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

14/07/8914 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM:
UNIT 4 SPON LANE TRADING ESTATE
WEST BROMWICH

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

23/07/8623 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company