MPB HITEC PAPER UK LIMITED

Company Documents

DateDescription
21/07/1021 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/04/1021 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

21/04/1021 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/09/0915 September 2009 SPECIAL RESOLUTION TO WIND UP

View Document

15/09/0915 September 2009 DECLARATION OF SOLVENCY

View Document

15/09/0915 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 232 BERWICK AVENUE SLOUGH BERKSHIRE SL1 4QT

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR GERHARD SCHOON

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR KOJI HAYASHI

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 £ NC 2199000/1000000 15/11/07

View Document

02/01/082 January 2008 NC DEC ALREADY ADJUSTED 15/11/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 232 BERWICK AVENUE SLOUGH BERKSHIRE SL1 4QT

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 2 DUKE STREET ST. JAMES'S LONDON SW1Y 6BJ

View Document

27/08/0327 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999

View Document

18/08/9918 August 1999 COMPANY NAME CHANGED STORA CARBONLESS PAPER UK LIMITE D CERTIFICATE ISSUED ON 18/08/99

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 ALTER MEM AND ARTS 23/04/97

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/09/9522 September 1995 ALTER MEM AND ARTS 14/06/95

View Document

22/09/9522 September 1995 ALTER MEM AND ARTS 14/06/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/9517 January 1995

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995

View Document

17/01/9517 January 1995

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 £ NC 2000000/2199000 02/12/94

View Document

08/01/958 January 1995

View Document

03/01/953 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/12/94

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 £ NC 1000/2000000 02/12/94

View Document

03/01/953 January 1995 Resolutions

View Document

03/01/953 January 1995 Resolutions

View Document

03/01/953 January 1995 Resolutions

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

16/12/9416 December 1994 COMPANY NAME CHANGED HAZEWARD LIMITED CERTIFICATE ISSUED ON 19/12/94

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/12/94

View Document

24/08/9424 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9424 August 1994 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