METSO PAPER BENDER MACHINE SERVICES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

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

View Document

17/10/1217 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

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

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR PER BJORN

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARCO MARCHEGGIANI

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

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

View Document

25/10/1025 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

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

View Document

20/10/0920 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PETER BROWN / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKA PETTERI TOLVANEN / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PER ANDERS BJORN / 20/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCO MARCHEGGIANI / 20/10/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

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

View Document

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

View Document

30/12/0830 December 2008 Solvency Statement dated 12/12/08

View Document

30/12/0830 December 2008 REDUCE ISSUED CAPITAL 12/12/2008

View Document

30/12/0830 December 2008 Statement by Directors

View Document

30/12/0830 December 2008 MEMORANDUM OF CAPTAL 30/12/08

View Document

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

View Document

23/10/0823 October 2008 DIRECTOR RESIGNED PETRI LAKKA

View Document

21/10/0821 October 2008 RETURN MADE UP TO 05/10/08; 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 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 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 SALE OF COMP PROPERTY 18/07/07

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

04/11/054 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/11/04

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/07/0317 July 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

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

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

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

View Document

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

View Document

09/02/039 February 2003 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

23/10/0123 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

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

View Document

06/11/986 November 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/9617 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

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

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

View Document

13/10/9413 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

08/10/938 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 04/11/88; NO CHANGE OF MEMBERS

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: G OFFICE CHANGED 16/08/88 KNOWSLEY ROAD INDUST EST KNOWSLEY ROAD HASLINGDEN LANCASHIRE

View Document

16/06/8816 June 1988 RETURN MADE UP TO 05/10/87; NO CHANGE OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/01/888 January 1988 LIQUIDATION - COMPULSORY

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 11/10/86; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 LIQUIDATION - COMPULSORY

View Document

23/05/8623 May 1986 LIQUIDATION - COMPULSORY

View Document

03/05/863 May 1986 RETURN MADE UP TO 01/05/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

17/05/7917 May 1979 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