WEIR PAPER HOLDINGS LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM BEDFORD HOUSE 1 REGAL LANE SOHAM ELY CAMBRIDGESHIRE CB7 5BA UNITED KINGDOM

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID PETT

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

11/12/0911 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/06/092 June 2009 AUDITOR'S RESIGNATION

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 4TH FLOOR BEDFORD HOUSE 3 BEDFORD STREET STRAND LONDON WC2E 9HD

View Document

04/12/074 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: C/O DICKSON MINTO ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 01/12/01

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 02/12/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 28/11/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 29/11/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 FULL GROUP ACCOUNTS MADE UP TO 24/06/95

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: C/O MCLURE NAISMITH ANDERSON & GARDINER 12 MASONS AVENUE LONDON EC2V 5BT

View Document

29/11/9529 November 1995 ADOPT MEM AND ARTS 24/11/95

View Document

29/11/9529 November 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 AUDITOR'S RESIGNATION

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS; AMEND

View Document

09/10/959 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995

View Document

27/04/9527 April 1995 ALLOTMENT OF SHARES 24/04/95

View Document

22/03/9522 March 1995 FULL GROUP ACCOUNTS MADE UP TO 25/06/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 09/09/94

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 FULL GROUP ACCOUNTS MADE UP TO 26/06/93

View Document

05/02/945 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 27/06/92

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 FULL GROUP ACCOUNTS MADE UP TO 29/06/91

View Document

09/11/909 November 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: 125 HIGH HOLBORN LONDON WC1V 6QP

View Document

04/06/904 June 1990 £ NC 2000/10000000 08/05/90

View Document

04/06/904 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/904 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/90

View Document

06/12/896 December 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 25/06/88

View Document

20/04/8820 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/02/88

View Document

18/04/8818 April 1988 NC INC ALREADY ADJUSTED

View Document

18/04/8818 April 1988 WD 10/03/88 AD 18/02/88--------- £ SI 1998@1=1998 £ IC 2/2000

View Document

18/04/8818 April 1988 WD 10/03/88 PD 18/02/88--------- £ SI 2@1

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8730 November 1987

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: 1/3 LEONARD STREET LONDON EC2Y 4AQ

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/11/8725 November 1987 Resolutions

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987 ALTER MEM AND ARTS 150787

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

25/11/8725 November 1987

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/87

View Document

12/11/8712 November 1987 COMPANY NAME CHANGED STANGLEN LIMITED CERTIFICATE ISSUED ON 13/11/87

View Document

06/07/876 July 1987 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