MOORGATE PAPER LIMITED

Company Documents

DateDescription
22/04/1322 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1322 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

24/10/0924 October 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

24/10/0924 October 2009 ORDER OF COURT TO WIND UP

View Document

13/10/0913 October 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

10/08/0910 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009

View Document

10/08/0910 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/07/0913 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/02/094 February 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/01/2009

View Document

27/12/0827 December 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/08/087 August 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2008

View Document

08/07/088 July 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY MOKLIS MIAH

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR NEVILLE SIMPSON

View Document

08/02/088 February 2008 ADMINISTRATORS PROGRESS REPORT

View Document

07/09/077 September 2007 STATEMENT OF PROPOSALS

View Document

18/08/0718 August 2007 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM:
CLARISHAM HOUSE
MORSON ROAD
ENFIELD
EN3 4NQ

View Document

16/07/0716 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 COMPANY NAME CHANGED
MOORGATE INDEPENDENT PAPER LIMIT
ED
CERTIFICATE ISSUED ON 06/06/07

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 COMPANY NAME CHANGED
MOORGATE PAPER COMPANY (ESSEX) L
IMITED
CERTIFICATE ISSUED ON 07/03/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
CLARENCE PAPER SALES
WATERCOMBE LANE
YEOVIL
SOMERSET BA20 2SU

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED
CLARENCE PAPER SALES LIMITED
CERTIFICATE ISSUED ON 15/04/04

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
SUITE 17
CITY BUSINESS CENTRE
LOWER ROAD
LONDON SE16 2XB

View Document

11/02/0211 February 2002

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED
NEW CENTURY PAPER CO. LIMITED
CERTIFICATE ISSUED ON 31/12/01

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 SECRETARY RESIGNED

View Document

01/12/951 December 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/12/951 December 1995 Incorporation

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