SAPPI KRUPA HOLDINGS

Company Documents

DateDescription
30/10/1330 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1330 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/10/1218 October 2012 ALLOT NEW CLASS OF SHARE

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 1ST FLOOR NORTH WEALD HOUSE 88 MAIN ROAD SUNDRIDGE SEVENOAKS KENT TN14 6ER

View Document

16/10/1216 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

16/10/1216 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1216 October 2012 DECLARATION OF SOLVENCY

View Document

04/10/124 October 2012 ALTER ARTICLES 26/09/2012

View Document

04/10/124 October 2012 ARTICLES OF ASSOCIATION

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR JOHN ANTHONY CLINTON

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/05/119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLY HECKERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GIBSON / 31/03/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: GISTERED OFFICE CHANGED ON 31/03/2009 FROM BLACKBURN MILL FENISCOWLES BLACKBURN LANCASHIRE BB2 5HX

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR MICHAEL WILLIAM GIBSON

View Document

04/03/094 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/094 March 2009 S-DIV

View Document

14/01/0914 January 2009 REREG LTD TO UNLTD; RES02 PASS DATE:14/01/2009

View Document

14/01/0914 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/0914 January 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/01/0914 January 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

14/01/0914 January 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

14/01/0914 January 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

01/08/061 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 STRATTON HOUSE STRATTON STREET LONDON W1J 8JX

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

07/05/027 May 2002 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