MONDI UNCOATED FINE PAPER FINANCE

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM FENWICK

View Document

04/04/124 April 2012 SECRETARY APPOINTED MISS JENNIFER LOUISE PETERKIN

View Document

18/11/1118 November 2011 REDUCE ISSUED CAPITAL 14/11/2011

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/1016 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PETER FENWICK / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE HUNT / 20/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL PATERSON / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WESSELS / 27/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WALLIS KING / 16/10/2009

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 01/01/2009

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 23/10/2008

View Document

15/07/0815 July 2008 SECRETARY APPOINTED GRAHAM PETER FENWICK

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PAUL WESSELS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR MERVYN WALKER

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY CAROL HUNT

View Document

29/04/0829 April 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

16/04/0816 April 2008 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