METSO PAPER BENDER FORREST LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 APPLICATION FOR STRIKING-OFF

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BROWN

View Document

19/12/1319 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED VALMET LIMITED
CERTIFICATE ISSUED ON 19/12/13

View Document

17/10/1317 October 2013 COMPANY NAME CHANGED METSO PAPER BENDER FORREST LIMITED
CERTIFICATE ISSUED ON 17/10/13

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARCO MARCHEGGIANI

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR PER BJORN

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PETRI LAKKA

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MIKA PETTERI TOLVANEN

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED PER ANDERS BJORN

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED BENDER FORREST LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 AUDITOR'S RESIGNATION

View Document

14/06/0314 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/034 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/039 February 2003 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS; AMEND

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: G OFFICE CHANGED 19/08/94 LANESIDE FOUNDRY MANCHESTER ROAD HASLINGDEN LANCASHIRE BB4 6PE

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: G OFFICE CHANGED 05/07/94 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/06/9414 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/05/9426 May 1994 COMPANY NAME CHANGED SOLARCHARGE LIMITED CERTIFICATE ISSUED ON 27/05/94

View Document

11/05/9411 May 1994 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