MASCHINEN RITTER PAPER MILL & CONVERTING EQUIPMENT LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1427 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1327 December 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 50 HIGH STREET FARNINGHAM KENT DA4 0DB

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WOLFGANG ERNST MERGELL / 01/01/2010

View Document

06/04/106 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 SECRETARY'S PARTICULARS LINDA MERGELL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 19 WOODSIDE AVENUE CHISLEHURST KENT BR7 6BX

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 COMPANY NAME CHANGED S.S.W. LTD. CERTIFICATE ISSUED ON 17/10/00; RESOLUTION PASSED ON 12/09/00

View Document

21/09/0021 September 2000 � NC 100/1000 12/09/0

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

21/09/0021 September 2000 NC INC ALREADY ADJUSTED 12/09/00

View Document

21/09/0021 September 2000 � NC 100/1000 12/09/00 ADOPT MEM AND ARTS 12/09/00

View Document

24/03/0024 March 2000 Incorporation

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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