MIDAS PAPER CONVERTERS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registration of charge 041481740014, created on 2025-03-21

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

23/01/2523 January 2025 Registration of charge 041481740013, created on 2025-01-21

View Document

22/01/2522 January 2025 Satisfaction of charge 041481740009 in full

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

26/09/2426 September 2024 Director's details changed for Mr Andrew Peter Gale on 2024-09-26

View Document

17/04/2417 April 2024 Satisfaction of charge 041481740011 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of John Paul Clemie as a director on 2023-12-09

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

26/10/2326 October 2023

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Resolutions

View Document

02/10/232 October 2023 Registration of charge 041481740012, created on 2023-09-29

View Document

27/09/2327 September 2023 Change of details for Evo Group Services Limited as a person with significant control on 2019-11-29

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Jonathan Maxted as a director on 2023-01-01

View Document

13/12/2213 December 2022 Termination of appointment of Stephen Haworth as a director on 2022-12-12

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY LORNA MENDELSOHN

View Document

07/07/207 July 2020 SECRETARY APPOINTED MR JONATHAN MAXTED

View Document

30/03/2030 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 ADOPT ARTICLES 29/11/2019

View Document

15/12/1915 December 2019 ADOPT ARTICLES 29/11/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR STEVE HAWORTH

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY DOMINIC DE LUCA

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DELUCA

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRKHAM

View Document

11/12/1911 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/12/2019

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVO GROUP SERVICES LIMITED

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041481740010

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ANDREW PETER GALE

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MS LORNA MENDELSOHN

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041481740009

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/11/1922 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

11/05/1811 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MRS MARGARET ANN DELUCA

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

23/02/1623 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLYDE DELUCA

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC WILSON DE LUCA / 26/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1119 January 2011 ALTER ARTICLES 22/12/2010

View Document

22/06/1022 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/03/1016 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROBERT JOHN KIRKHAM

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

18/04/0818 April 2008 GBP NC 100/200 04/04/2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED JOHN PAUL CLEMIE

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BAYTON HOUSE BAYTON LANE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5EY

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 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