IDEAL WASTE PAPER COMPANY LIMITED

Company Documents

DateDescription
01/12/221 December 2022 Final Gazette dissolved following liquidation

View Document

01/12/221 December 2022 Final Gazette dissolved following liquidation

View Document

22/12/2122 December 2021 Progress report in a winding up by the court

View Document

16/01/2016 January 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2019:LIQ. CASE NO.1

View Document

13/12/1913 December 2019 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

13/12/1913 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00023850

View Document

04/02/194 February 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2018:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 27/11/2017:LIQ. CASE NO.1

View Document

17/01/1717 January 2017 INSOLVENCY:PROGRESS REPORT ENDS 27/11/2016

View Document

19/01/1619 January 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 27/11/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM C/O MOORFIELDS CORPORATE RECOVERY LTD 88 WOOD STREET LONDON EC2V 7QF

View Document

11/02/1511 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

04/02/154 February 2015 ORDER OF COURT TO WIND UP

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM THE OLD BARN WOOD STREET SWANLEY KENT BR8 7PA ENGLAND

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

14/07/1414 July 2014 AUDITOR'S RESIGNATION

View Document

09/04/149 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

15/04/1315 April 2013 AUDITORS RESIGNATION

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SAIL ADDRESS CHANGED FROM: 32 VERNEY ROAD LONDON SE16 3DH

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

25/03/1025 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0819 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0814 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 105 STANSTEAD ROAD LONDON SE23 1HH

View Document

29/04/0329 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0017 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/01/919 January 1991 AUDITOR'S RESIGNATION

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9024 May 1990 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/08/8910 August 1989 NC INC ALREADY ADJUSTED 31/12/88

View Document

10/08/8910 August 1989 WD 01/08/89 AD 30/08/88--------- £ SI 49998@1

View Document

10/08/8910 August 1989 NC INC ALREADY ADJUSTED

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS; AMEND

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/06/898 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/886 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/8831 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/874 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8728 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8713 February 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/08/869 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/02/8414 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

13/02/8413 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

11/11/7611 November 1976 CERTIFICATE OF INCORPORATION

View Document

11/11/7611 November 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/7620 October 1976 NEW SECRETARY APPOINTED

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