C.P. PAPER BROKERS LIMITED

Company Documents

DateDescription
25/07/1725 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

10/01/1710 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1630 November 2016 APPLICATION FOR STRIKING-OFF

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEC COLBECK

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY PIONEER SECTRETARIAL SERVICES LIMITED

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

05/02/165 February 2016 SAIL ADDRESS CHANGED FROM:
62 PRIORY ROAD
ROMFORD
ESSEX
RM3 9AP
UNITED KINGDOM

View Document

05/02/165 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER SECTRETARIAL SERVICES LIMITED / 17/07/2015

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ALEC PETER COLBECK

View Document

21/02/1421 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BG UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR LUIGI ALBERTOLLI

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS LAGUNA DELGADO

View Document

14/05/1214 May 2012 CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR LUIGI ALBERTOLLI

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR LUIS ALBERTO LAGUNA DELGADO

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR LUIGI ALBERTOLLI

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR LUIS LAGUNA DELGADO

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY LUIGI ALBERTOLLI

View Document

04/05/124 May 2012 CORPORATE SECRETARY APPOINTED PIONEER SECTRETARIAL SERVICES LIMITED

View Document

04/05/124 May 2012 CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 3 THE SHRUBBERIES SOUTH WOODFORD LONDON E18 1BG

View Document

07/03/127 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/02/1114 February 2011 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI ALBERTOLLI / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS ALBERTO LAGUNA DELGADO / 01/10/2009

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: GISTERED OFFICE CHANGED ON 29/06/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT

View Document

12/03/0912 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/071 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/06/0417 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: TARA PARK HOUSE, 34/36 GRAYS INN ROAD, LONDON, WC1X 8NN

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0210 April 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: JOHN STREET, LONDON, WC1N 2AT

View Document

01/02/981 February 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

22/10/9622 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

29/01/9629 January 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: OWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/08/951 August 1995 FIRST GAZETTE

View Document

20/01/9420 January 1994 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