THE M6 PAPER GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewRemoval of liquidator by court order

View Document

06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-18

View Document

15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2024-04-18

View Document

04/04/254 April 2025 Liquidators' statement of receipts and payments to 2023-04-18

View Document

17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2021-04-18

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2022-04-18

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

22/02/2222 February 2022 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-22

View Document

01/07/211 July 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-01

View Document

19/06/1519 June 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/06/158 June 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/06/155 June 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
HUNTSMAN HOUSE MANSION CLOSE
MOULTON PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6LA

View Document

15/04/1515 April 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRICE

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS GAIL MCCOLM

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MARIUSZ SIWAK

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND CARTER

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MRS MICHELLE SAMANTHA BRIGHTMAN

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR RAYMOND DENIS CARTER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HEALD

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR JOOST WILLEM PETER SMALLENBROEK

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR RICHARD JOHN HEALD

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE SIGLEY

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUXTON

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ANDREW JOHN BUXTON

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR ANDREW JOHN PRICE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKLEY

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARR

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART ALLEN / 01/10/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM
MOTORWAY HOUSE
CHARTER WAY HURDSFIELD
MACCLESFIELD
CHESHIRE
SK10 2NY

View Document

03/11/093 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STOCKLEY / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL KING / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAIR CARR / 01/10/2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED PHILIP BLAIR CARR

View Document

01/10/091 October 2009 DIRECTOR APPOINTED DAVID STUART ALLEN

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/03/0913 March 2009 SECRETARY APPOINTED CAROLINE SIGLEY

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED STEPHEN PAUL KING

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STOCKLEY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK SMITHERAM

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH STANLEY

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW TOWLE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY MARK SMITHERAM

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

18/11/0318 November 2003 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RE AGREEMENTS 14/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 ADOPTARTICLES26/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/10/99

View Document

27/10/9927 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 P.O.S 29/06/99

View Document

16/07/9916 July 1999 ￯﾿ᄑ IC 430127/406230
29/06/99
￯﾿ᄑ SR 23897@1=23897

View Document

09/07/999 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

02/07/992 July 1999 ALTER MEM AND ARTS 23/06/99

View Document

29/06/9929 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

09/03/999 March 1999 ￯﾿ᄑ IC 459500/430127
25/02/99
￯﾿ᄑ SR 29373@1=29373

View Document

09/03/999 March 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/02/99

View Document

17/02/9917 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 P.O.S 48000 ￯﾿ᄑ1 SH 06/06/97

View Document

27/06/9727 June 1997 ￯﾿ᄑ IC 507500/459500
10/06/97
￯﾿ᄑ SR 48000@1=48000

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

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

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

05/11/945 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 SHARES AGREEMENT OTC

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

08/05/938 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 COMPANY NAME CHANGED
VERSEWORTH LIMITED
CERTIFICATE ISSUED ON 24/11/92

View Document

19/11/9219 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/92

View Document

19/11/9219 November 1992 NC INC ALREADY ADJUSTED
30/10/92

View Document

14/10/9214 October 1992 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