PAPERCHASE PRODUCTS LIMITED



Company Documents

DateDescription
04/07/234 July 2023 Bona Vacantia disclaimer

View Document

01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Notice of move from Administration to Dissolution

View Document

02/03/222 March 2022 Administrator's progress report

View Document

30/12/2130 December 2021 Notice of extension of period of Administration

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR MIKE WOODCOCK

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR MIKE WOODCOCK

View Document

05/09/195 September 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HEATH

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN HEATH

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/04/1911 April 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/03/1910 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031859380009

View Document

02/02/192 February 2019 FULL ACCOUNTS MADE UP TO 02/02/19

View Document

16/11/1816 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031859380008

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031859380008

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARDEN

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATEMAN

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

03/02/183 February 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DUNCAN ALASTAIR GIBSON

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR KEVIN PAUL HEATH

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/01/1630 January 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

09/11/159 November 2015 ARTICLES OF ASSOCIATION

View Document

09/11/159 November 2015 FACILITIES AGREEMENT AND FINANCE DOCUMENTS 19/10/2015

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031859380007

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/05/157 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EARL TIMOTHY MELGUND / 20/06/2014

View Document

27/05/1427 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/02/141 February 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MR KEVIN PAUL HEATH

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BATEMAN

View Document

25/04/1325 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

02/02/132 February 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

08/05/128 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/01/1228 January 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

15/04/1115 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE MRKONIC,JR

View Document

29/01/1129 January 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

29/06/1029 June 2010 ARTICLES OF ASSOCIATION

View Document

19/05/1019 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1019 May 2010 ALTER ARTICLES 31/03/2010

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/04/1030 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

24/04/0924 April 2009 DIRECTOR'S PARTICULARS TIMOTHY MELGUND

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MELGUND / 07/09/2005

View Document

24/04/0924 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR SHARON HORTH

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED SHARON HORTH

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

15/09/0715 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 25/01/07 TO 03/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 03/02/07

View Document

12/05/0612 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/01/0628 January 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 25/01/05

View Document

23/01/0523 January 2005 FULL ACCOUNTS MADE UP TO 23/01/05

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document



17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 ADOPT ARTICLES 13/07/04 VARY SHARE RIGHTS/NAME 13/07/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/05/0325 May 2003 FULL ACCOUNTS MADE UP TO 25/05/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0214 October 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS; AMEND

View Document

07/06/027 June 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

26/05/0226 May 2002 FULL ACCOUNTS MADE UP TO 26/05/02

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

27/05/0127 May 2001 FULL ACCOUNTS MADE UP TO 27/05/01

View Document

23/04/0123 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/0120 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0028 May 2000 FULL ACCOUNTS MADE UP TO 28/05/00

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/007 April 2000 ALTERARTICLES24/03/00

View Document

07/04/007 April 2000 ALTERARTICLES24/03/00 EXEMPT FROM APP AUD 24/03/00 � NC 1567654/5567654 24/03/00 AUTH ALLOT OF SECURITY 24/03/00

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: -42 WHITFIELD STREET, LONDON, W1P 5RF

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 38-42 WHITFIELD STREET, LONDON, W1P 5RF

View Document

02/07/992 July 1999 £ SR 226827@1 19/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 £ SR 226827@1 19/12/97

View Document

30/05/9930 May 1999 FULL ACCOUNTS MADE UP TO 30/05/99

View Document

19/02/9919 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 ADOPT MEM AND ARTS 30/12/98

View Document

08/01/998 January 1999 £ NC 1506154/1567654 30/12/98

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 12 ALFRED PLACE, LONDON, WC1E 7EB

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: ALFRED PLACE, LONDON, WC1E 7EB

View Document

19/06/9819 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/10/9724 October 1997 NC INC ALREADY ADJUSTED 13/10/97

View Document

24/10/9724 October 1997 £ NC 1250000/1506153 13/1

View Document

24/10/9724 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/97

View Document

24/10/9724 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/10/97

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: NEWBURGH STREET, SOHO, LONDON, W1V 1LH

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 8 NEWBURGH STREET, SOHO, LONDON, W1V 1LH

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 CONVE 12/06/96

View Document

18/06/9618 June 1996 NC INC ALREADY ADJUSTED 12/06/96

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9618 June 1996 ALTER MEM AND ARTS 12/06/96

View Document

18/06/9618 June 1996 £ NC 1000/1250000 12/0

View Document

18/06/9618 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/96

View Document

14/06/9614 June 1996 COMPANY NAME CHANGED LADFORM LIMITED CERTIFICATE ISSUED ON 14/06/96

View Document

22/05/9622 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: 0 EAST ROAD, LONDON, N1 6AA

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 1ST FLOOR, ALPERTON HOUSE, BRIDGEWATER RIAD, WEMBLEY MIDDLESEX HA0 1BG

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: T FLOOR, ALPERTON HOUSE, BRIDGEWATER RIAD, WEMBLEY MIDDLESEX HA0 1BG

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 120 EAST ROAD, LONDON, N1 6AA

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 0 EAST ROAD, LONDON, N1 6AA

View Document

15/04/9615 April 1996 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