ADVANCED PAPER PRODUCTION LTD.

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 18A LITTLEHAM ROAD EXMOUTH DEVON EX8 2QG UNITED KINGDOM

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RENE

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MRS. DIANA CONSTANTINOU

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

18/01/1718 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/157 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 81 OXFORD STREET LONDON W1D 2EU

View Document

29/09/1429 September 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

22/05/1422 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CATHERINE RENE / 01/04/2013

View Document

16/05/1316 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROY DELCY

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR ROY ERVIN CONRAD DELCY

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER WENK

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 01/10/09 STATEMENT OF CAPITAL GBP 3907321

View Document

07/05/127 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY WENZEL PROFESSIONAL LAWYERS LIMITED

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/11/111 November 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/08/1125 August 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SVEN WENK / 07/05/2010

View Document

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

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WENZEL PROFESSIONAL LAWYERS LIMITED / 07/05/2010

View Document

07/05/107 May 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

03/07/093 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 08/12/05

View Document

20/12/0520 December 2005 £ NC 100/4000000 08/12/05

View Document

21/09/0521 September 2005 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