CROSS PAPERWARE LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR PAUL HOWARD FABIAN

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUNI LIMITED / 28/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM:
WHITEHOUSE
RUNCORN
CHESHIRE
WA7 3DJ

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 EXEMPTION FROM APPOINTING AUDITORS 10/07/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

08/01/968 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

14/02/9514 February 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM:
THAMES HOUSE
CRETE HALL ROAD
NORTH FLEET
KENT DA11 9AD

View Document

07/02/957 February 1995 SECRETARY RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 27/11/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 28/11/92

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992

View Document

12/03/9212 March 1992

View Document

12/03/9212 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/922 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

02/01/922 January 1992

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 01/12/90

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/91

View Document

25/06/9125 June 1991 ￯﾿ᄑ NC 3500000/14500000
24/05/91

View Document

09/05/919 May 1991

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 S386 DISP APP AUDS 28/03/91

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991

View Document

25/01/9125 January 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 02/12/89

View Document

27/07/9027 July 1990 NEW SECRETARY APPOINTED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 SECRETARY RESIGNED

View Document

09/01/909 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 23/10/89

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989

View Document

01/02/891 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/01/89

View Document

01/02/891 February 1989 ￯﾿ᄑ NC 100/3500000

View Document

01/02/891 February 1989 WD 10/01/89 AD 17/01/89---------
￯﾿ᄑ SI 3300000@1=3300000
￯﾿ᄑ IC 2/3300002

View Document

01/02/891 February 1989

View Document

01/02/891 February 1989 Resolutions

View Document

01/02/891 February 1989 Resolutions

View Document

01/02/891 February 1989 Resolutions

View Document

01/02/891 February 1989

View Document

27/01/8927 January 1989

View Document

27/01/8927 January 1989

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

27/01/8927 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

20/01/8920 January 1989 COMPANY NAME CHANGED
FOUR HUNDRED AND TWENTY FOURTH S
HELF TRADING COMPANY LIMITED
CERTIFICATE ISSUED ON 23/01/89

View Document

10/01/8910 January 1989 COMPANY NAME CHANGED
FOUR HUNDRED AND TWENTY FOURTH S
HELF TRADING COMPANY LIMITED
CERTIFICATE ISSUED ON 11/01/89

View Document

28/11/8828 November 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information