NETPAPER LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
17/07/1917 July 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
17/04/1917 April 2019 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
11/04/1811 April 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1 |
20/04/1720 April 2017 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB |
04/03/164 March 2016 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016 |
25/02/1625 February 2016 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR |
25/02/1625 February 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
25/02/1625 February 2016 | STATEMENT OF AFFAIRS |
28/01/1628 January 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/01/1628 January 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
28/01/1628 January 2016 | STATEMENT OF AFFAIRS/4.19 |
19/10/1519 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
07/10/157 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE |
22/04/1522 April 2015 | SECRETARY APPOINTED GILLIAN BRITTON |
22/04/1522 April 2015 | TERMINATE SEC APPOINTMENT |
10/11/1410 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/09/1429 September 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
18/10/1318 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
02/09/132 September 2013 | 30/03/13 STATEMENT OF CAPITAL GBP 20 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/12/1123 December 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
09/12/119 December 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY BRITTON / 31/10/2009 |
06/10/106 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/02/0926 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/089 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/10/078 October 2007 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 262 MANCHESTER DRIVE LEIGH ON SEA ESSEX SS9 3ES |
07/11/067 November 2006 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
07/11/067 November 2006 | S366A DISP HOLDING AGM 18/10/06 |
07/11/067 November 2006 | S386 DISP APP AUDS 18/10/06 |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
16/10/0616 October 2006 | NEW SECRETARY APPOINTED |
16/10/0616 October 2006 | NEW DIRECTOR APPOINTED |
03/10/063 October 2006 | DIRECTOR RESIGNED |
03/10/063 October 2006 | SECRETARY RESIGNED |
29/09/0629 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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