SAPPI MARKINCH LIMITED

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

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 UNITED KINGDOM

View Document

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

View Document

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

View Document

16/10/1216 October 2012 DECLARATION OF SOLVENCY

View Document

21/09/1221 September 2012 SOLVENCY STATEMENT DATED 18/09/12

View Document

21/09/1221 September 2012 STATEMENT BY DIRECTORS

View Document

21/09/1221 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 5

View Document

21/09/1221 September 2012 REDUCE SHARE PREM A/C 18/09/2012

View Document

21/09/1221 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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

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

View Document

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN NEWMAN / 16/12/2009

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GIBSON / 16/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 1ST FLOIOR NORTH WEALD HOUSE 88 MAIN ROAD SUNDRIDGE SEVENOAKS KENT TN14 6ER

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY 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

31/03/0931 March 2009 REGISTERED 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

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

12/08/0712 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY 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

09/02/069 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 5TH FLOOR STRATTON HOUSE STRATTON STREET MAYFAIR LONDON W1X 6JX

View Document

03/02/043 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 COMPANY NAME CHANGED SAPPI TRANSCRIPT LIMITED CERTIFICATE ISSUED ON 21/03/02

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/95

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/95

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: 5TH FLOOR 190-192 SLOANE STREET LONDON SW1X 9QX

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995

View Document

20/03/9520 March 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

01/03/951 March 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

12/10/9412 October 1994 EXEMPTION FROM APPOINTING AUDITORS 06/07/94

View Document

08/03/948 March 1994

View Document

08/03/948 March 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 01/03/93

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993

View Document

07/09/927 September 1992 S386 DISP APP AUDS 14/08/92

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 24/02/92

View Document

01/06/921 June 1992 SHARES AGREEMENT OTC

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 Statement of affairs

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 25/02/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: HILL HOUSE 1 LITTLENEW STREET LONDON EC4A

View Document

10/01/9110 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 1 REDCLIFFE STREET BRISTOL BS99 7QY

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED DRG TRANSCRIPT LIMITED CERTIFICATE ISSUED ON 26/11/90

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/90

View Document

15/08/9015 August 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/90

View Document

15/08/9015 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/9015 August 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/08/90

View Document

15/08/9015 August 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9010 August 1990 AUDITOR'S RESIGNATION

View Document

10/08/9010 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9025 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9025 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/9019 April 1990 � NC 1000/17500000 26/02/90

View Document

19/04/9019 April 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/90

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 NEW SECRETARY APPOINTED

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 ADOPT MEM AND ARTS 27/02/90

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/9025 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED SIGNRUSH LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/12/8929 December 1989 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