TPBI PAPER LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

16/10/2416 October 2024 Termination of appointment of Wandee Poolpol as a director on 2024-09-13

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/03/2420 March 2024 Termination of appointment of Kamol Borrisuttanakul as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Sakchai Kittikerdkulchai as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Somsak Borrisuttanakul as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Waris Charoenpanich as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Shuleeporn Borrisuttanakul as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Sittichai Borrisuttanakul as a director on 2024-03-07

View Document

20/03/2420 March 2024 Termination of appointment of Saksit Borrisuttanakul as a director on 2024-03-07

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

09/08/239 August 2023 Termination of appointment of John Antony Wilkinson as a director on 2023-08-09

View Document

01/08/231 August 2023 Appointment of Ms Wandee Poolpol as a director on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARDS

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 8 SCEPTRE COURT SCEPTRE WAY WALTON SUMMIT PRESTON PR5 6AW ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED INTELIPAC PAPER MANUFACTURING LTD CERTIFICATE ISSUED ON 20/05/19

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPBI INTERNATIONAL LIMITED COMPANY

View Document

30/11/1830 November 2018 CESSATION OF EDCAWI LTD AS A PSC

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR SAKCHAI KITTIKERDKULCHAI

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR KAMOL BORRISUTTTANANKUL

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR WARIS CHAROENPANICH

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR SOMSAK BORRISUTTANAKUL

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR SAKSIT BORRISUTTANAKUL

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR SHULEEPORN BORRISUTTANAKUL

View Document

24/10/1824 October 2018 SECOND FILING OF AP01 FOR SITTICHAI

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079077800005

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR. WARIS CHAROENPANICH

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MS. SHULEEPORN BORRISUTTANAKUL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR. SITTICHAI BORRISUTTANAKUL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR. SOMSAK BORRISUTTANAKUL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR. SAKCHAI KITTIKERDKULCHAI

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR. SAKSIT BORRISUTTANAKUL

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR. KAMOL BORRISUTTANAKUL

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 43/44 BROOKHOUSE ROAD PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE UNDER LYME STAFFS ST5 7RU ENGLAND

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM WAIDES HOUSE MILL TOWNSLEY STREET NELSON LANCASHIRE BB9 0RY

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR GARRY WALKER

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN

View Document

13/02/1613 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY WILKINSON / 31/01/2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTHONY EDWARDS / 31/01/2015

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUES CANNON

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIPS

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN GILMOUR

View Document

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 2 STONE CROSS COURT YEW TREE WAY GOLBORNE WA3 3JD

View Document

08/02/148 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079077800004

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079077800003

View Document

17/04/1317 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR MICHAEL PATRICK FLYNN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR SIMON CHRISTOPHER EDWARDS

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED DR ROBIN ALEXANDER ANGUS GILMOUR

View Document

27/06/1227 June 2012 CURREXT FROM 31/01/2013 TO 31/05/2013

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MR SIMON CHRISTOPHER EDWARDS

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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