ETL PAPER LTD

Company Documents

DateDescription
29/06/1429 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM
UNIT 1 MALLARD COURT MALLARD CLOSE
EARLS BARTON
NORTHAMPTON
NORTHANTS
NN6 0JF

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PAUL EVANS / 07/07/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY EVANS / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY EVANS / 07/07/2011

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTONSHIRE NN6 0BG

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CHANGE OF NAME 05/02/2010

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED EVANS TECHNICAL LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0721 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 22 CODLIN CLOSE LITTLE BILLING NORTHAMPTON NN3 9TG

View Document

26/06/0726 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information