Durkar
Wakefield
WF4 3FL
Secretary Name | Alessandra Salvo |
---|---|
Status | Closed |
Appointed | 01 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | 8020 Arco Corporate Drive Suite 200 Raleigh North Carolina 27617 |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Alan Edward Peterson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 153 Cyncoed Road Cyncoed Cardiff CF23 6AG Wales |
Secretary Name | Michael Alexander Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(1 month after company formation) |
Appointment Duration | 5 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Via Salici 9 Caslano 6987 Switzerland |
Director Name | Steven Graham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 411 Trebbiano Pl Pleasanton California Ca 94566 United States |
Director Name | Mr James Steele |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Director Name | Mr Charles Spencer Wainwright |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside Elm Bank Road Wylam Northumberland NE41 8HT |
Director Name | John Van De Bossche |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 5955 Via Del Tecolote Yorba Linda California Ca 92887 United States |
Director Name | Kjell Sandstrom |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Norra Storgatan 110 Tranas 57334 Saby Forsamling Sweden |
Director Name | Michael Fagan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 448 Silver Leaf Cir. Montomery 19426 United States |
Director Name | Michael Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 4931 Webb Canyon Road Claremont California Ca 91711 United States |
Director Name | Lisa Anderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 3123 Lansbury Avenue Claremont California Ca 91711 United States |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Mr Andrew James Biggs |
---|---|
Status | Resigned |
Appointed | 29 July 2010(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | The Old Post Office Saint Nicholas Street Newcastle Upon Tyne Tyne & Wear |
Director Name | Mr Andrew James Biggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Norose Company Secretarial Serices Ltd 3 More London SE1 2AQ |
Secretary Name | Josee Mireault |
---|---|
Status | Resigned |
Appointed | 25 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(9 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2021) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | attendslifestyles.co.uk |
---|---|
Telephone | 0845 6013272 |
Telephone region | Unknown |
Registered Address | 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
27m at €1 | Attends Healthcare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,293,402 |
Current Liabilities | £11,691,854 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2007 | Delivered on: 1 August 2007 Satisfied on: 5 March 2012 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries, the 'Security Agent') Classification: Supplemental deed Secured details: All monies due or to become due from any company in the group to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 February 2007 | Delivered on: 7 February 2007 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances for third party liabilities Secured details: All monies due or to become due from attends healthcare group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums of money specified in bank account number 64974811 which includes all or any part of the money payable pursuant to such deposits and the debts. See the mortgage charge document for full details. Fully Satisfied |
24 March 2005 | Delivered on: 9 April 2005 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental deed to a deed of assignment of keyman life policies dated 13 january 2003 Secured details: All monies due or to become due from any group member to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies and all monies including bonuses accrued or which may at any time after the 24 march 2005 accrue which shall become payable under them and the benefit of all powers and remedies;. See the mortgage charge document for full details. Fully Satisfied |
13 January 2003 | Delivered on: 16 January 2003 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from any group member to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Re: policy:- sterling life of london. Policy no: 023177. life assured: mike brown. Sum assured: 750,000. Fully Satisfied |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | Registered office address changed from C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ to 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL on 8 June 2021 (1 page) |
8 June 2021 | Cessation of Domtar Corporation as a person with significant control on 1 March 2021 (1 page) |
8 June 2021 | Termination of appointment of Josee Mireault as a secretary on 1 March 2021 (1 page) |
8 June 2021 | Notification of Attends Healthcare Finance Limited as a person with significant control on 1 March 2021 (2 pages) |
8 June 2021 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 March 2021 (1 page) |
8 June 2021 | Appointment of Alessandra Salvo as a secretary on 1 March 2021 (2 pages) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Application to strike the company off the register (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
29 February 2016 | Statement of capital on 29 February 2016
|
29 February 2016 | Resolutions
|
29 February 2016 | Solvency Statement dated 29/02/16 (1 page) |
29 February 2016 | Statement of capital on 29 February 2016
|
29 February 2016 | Solvency Statement dated 29/02/16 (1 page) |
29 February 2016 | Resolutions
|
29 February 2016 | Statement by Directors (1 page) |
29 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Termination of appointment of James Steele as a director on 22 January 2016 (1 page) |
4 February 2016 | Termination of appointment of James Steele as a director on 22 January 2016 (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 April 2015 | Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page) |
20 April 2015 | Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Full accounts made up to 31 December 2012 (13 pages) |
7 March 2014 | Full accounts made up to 31 December 2012 (13 pages) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Termination of appointment of Andrew Biggs as a director (1 page) |
7 October 2013 | Termination of appointment of Andrew Biggs as a director (1 page) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
20 February 2013 | Secretary's details changed for Josee Mireault on 31 July 2012 (1 page) |
20 February 2013 | Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Josee Mireault on 31 July 2012 (1 page) |
9 October 2012 | Auditor's resignation (1 page) |
9 October 2012 | Auditor's resignation (1 page) |
12 September 2012 | Auditor's resignation (1 page) |
12 September 2012 | Auditor's resignation (1 page) |
31 July 2012 | Registered office address changed from the Old Post Office Saint Nicholas Street Newcastle upon Tyne Tyne & Wear on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from the Old Post Office Saint Nicholas Street Newcastle upon Tyne Tyne & Wear on 31 July 2012 (1 page) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of Andrew Biggs as a secretary (2 pages) |
11 May 2012 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
11 May 2012 | Termination of appointment of Timothy Sale as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Timothy Sale as a secretary (2 pages) |
11 May 2012 | Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages) |
11 May 2012 | Termination of appointment of Andrew Biggs as a secretary (2 pages) |
26 April 2012 | Appointment of Michael Earl Fagan as a director (2 pages) |
26 April 2012 | Appointment of Michael Earl Fagan as a director (2 pages) |
25 April 2012 | Appointment of Josee Mireault as a secretary (1 page) |
25 April 2012 | Appointment of Josee Mireault as a secretary (1 page) |
21 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
21 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 September 2011 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
30 September 2011 | Appointment of Mr Andrew James Biggs as a director (2 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for James Steele on 1 August 2010 (2 pages) |
7 July 2011 | Director's details changed for James Steele on 1 August 2010 (2 pages) |
7 July 2011 | Director's details changed for James Steele on 1 August 2010 (2 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
19 August 2010 | Appointment of Mr Andrew James Biggs as a secretary (1 page) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Mr Andrew James Biggs as a secretary (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
25 March 2010 | Auditor's resignation (1 page) |
17 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
17 February 2010 | Full accounts made up to 30 June 2009 (14 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
21 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
15 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
15 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Declaration of assistance for shares acquisition (15 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Declaration of assistance for shares acquisition (14 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (15 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Nc inc already adjusted 20/07/07 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Ad 20/07/07--------- eur si 27000000@1=27000000 eur ic 1/27000001 (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Ad 20/07/07--------- eur si 27000000@1=27000000 eur ic 1/27000001 (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Nc inc already adjusted 20/07/07 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Return made up to 11/07/07; no change of members (7 pages) |
1 August 2007 | Particulars of mortgage/charge (11 pages) |
1 August 2007 | Particulars of mortgage/charge (11 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Return made up to 11/07/06; no change of members
|
11 August 2006 | Return made up to 11/07/06; no change of members
|
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
26 January 2006 | Company name changed paperpak investments LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed paperpak investments LIMITED\certificate issued on 26/01/06 (2 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
7 September 2005 | Return made up to 11/07/05; full list of members
|
7 September 2005 | Return made up to 11/07/05; full list of members
|
15 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
15 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (10 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (10 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 July 2003 | Return made up to 11/07/03; full list of members (10 pages) |
31 July 2003 | Return made up to 11/07/03; full list of members (10 pages) |
7 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
7 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 10 norwich street london EC4A 1BD (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 10 norwich street london EC4A 1BD (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
2 August 2002 | Company name changed paper-pak investments LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed paper-pak investments LIMITED\certificate issued on 02/08/02 (2 pages) |
11 July 2002 | Incorporation (17 pages) |
11 July 2002 | Incorporation (17 pages) |