Company NameAttends Healthcare Investments Limited
Company StatusDissolved
Company Number04483654
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NamesPaper-Pak Investments Limited and Paperpak Investments Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Michael Earl Fagan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2012(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 05 October 2021)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
Secretary NameAlessandra Salvo
StatusClosed
Appointed01 March 2021(18 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 05 October 2021)
RoleCompany Director
Correspondence Address8020 Arco Corporate Drive
Suite 200
Raleigh
North Carolina
27617
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Secretary NameMichael Alexander Kay
NationalityBritish
StatusResigned
Appointed12 August 2002(1 month after company formation)
Appointment Duration5 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressVia Salici 9
Caslano
6987
Switzerland
Director NameSteven Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address411 Trebbiano Pl
Pleasanton
California Ca 94566
United States
Director NameMr James Steele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameMr Charles Spencer Wainwright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Director NameJohn Van De Bossche
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address5955 Via Del Tecolote
Yorba Linda
California Ca 92887
United States
Director NameKjell Sandstrom
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressNorra Storgatan 110
Tranas
57334 Saby Forsamling
Sweden
Director NameMichael Fagan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address448 Silver Leaf Cir.
Montomery
19426
United States
Director NameMichael Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address4931 Webb Canyon Road
Claremont
California Ca 91711
United States
Director NameLisa Anderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address3123 Lansbury Avenue
Claremont
California Ca 91711
United States
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusResigned
Appointed14 January 2003(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameMr Andrew James Biggs
StatusResigned
Appointed29 July 2010(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressThe Old Post Office
Saint Nicholas Street
Newcastle Upon Tyne
Tyne & Wear
Director NameMr Andrew James Biggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Secretary NameJosee Mireault
StatusResigned
Appointed25 April 2012(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2012(9 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 March 2021)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteattendslifestyles.co.uk
Telephone0845 6013272
Telephone regionUnknown

Location

Registered Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

27m at €1Attends Healthcare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,293,402
Current Liabilities£11,691,854

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 July 2007Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021Registered 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 2021Cessation of Domtar Corporation as a person with significant control on 1 March 2021 (1 page)
8 June 2021Termination of appointment of Josee Mireault as a secretary on 1 March 2021 (1 page)
8 June 2021Notification of Attends Healthcare Finance Limited as a person with significant control on 1 March 2021 (2 pages)
8 June 2021Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 March 2021 (1 page)
8 June 2021Appointment of Alessandra Salvo as a secretary on 1 March 2021 (2 pages)
12 May 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
20 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
29 February 2016Statement of capital on 29 February 2016
  • EUR 13,500,000
(4 pages)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Solvency Statement dated 29/02/16 (1 page)
29 February 2016Statement of capital on 29 February 2016
  • EUR 13,500,000
(4 pages)
29 February 2016Solvency Statement dated 29/02/16 (1 page)
29 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2016Statement by Directors (1 page)
29 February 2016Statement by Directors (1 page)
4 February 2016Termination of appointment of James Steele as a director on 22 January 2016 (1 page)
4 February 2016Termination of appointment of James Steele as a director on 22 January 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 27,000,001
(4 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 27,000,001
(4 pages)
4 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • EUR 27,000,001
(4 pages)
20 April 2015Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page)
20 April 2015Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 27,000,001
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 27,000,001
(6 pages)
16 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 27,000,001
(6 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Full accounts made up to 31 December 2012 (13 pages)
7 March 2014Full accounts made up to 31 December 2012 (13 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Termination of appointment of Andrew Biggs as a director (1 page)
7 October 2013Termination of appointment of Andrew Biggs as a director (1 page)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
20 February 2013Secretary's details changed for Josee Mireault on 31 July 2012 (1 page)
20 February 2013Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages)
20 February 2013Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages)
20 February 2013Secretary's details changed for Josee Mireault on 31 July 2012 (1 page)
9 October 2012Auditor's resignation (1 page)
9 October 2012Auditor's resignation (1 page)
12 September 2012Auditor's resignation (1 page)
12 September 2012Auditor's resignation (1 page)
31 July 2012Registered office address changed from the Old Post Office Saint Nicholas Street Newcastle upon Tyne Tyne & Wear on 31 July 2012 (1 page)
31 July 2012Registered office address changed from the Old Post Office Saint Nicholas Street Newcastle upon Tyne Tyne & Wear on 31 July 2012 (1 page)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of Andrew Biggs as a secretary (2 pages)
11 May 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
11 May 2012Termination of appointment of Timothy Sale as a secretary (2 pages)
11 May 2012Termination of appointment of Timothy Sale as a secretary (2 pages)
11 May 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
11 May 2012Termination of appointment of Andrew Biggs as a secretary (2 pages)
26 April 2012Appointment of Michael Earl Fagan as a director (2 pages)
26 April 2012Appointment of Michael Earl Fagan as a director (2 pages)
25 April 2012Appointment of Josee Mireault as a secretary (1 page)
25 April 2012Appointment of Josee Mireault as a secretary (1 page)
21 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
21 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2011Appointment of Mr Andrew James Biggs as a director (2 pages)
30 September 2011Appointment of Mr Andrew James Biggs as a director (2 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for James Steele on 1 August 2010 (2 pages)
7 July 2011Director's details changed for James Steele on 1 August 2010 (2 pages)
7 July 2011Director's details changed for James Steele on 1 August 2010 (2 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
25 March 2011Full accounts made up to 30 June 2010 (12 pages)
19 August 2010Appointment of Mr Andrew James Biggs as a secretary (1 page)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Mr Andrew James Biggs as a secretary (1 page)
25 March 2010Auditor's resignation (1 page)
25 March 2010Auditor's resignation (1 page)
17 February 2010Full accounts made up to 30 June 2009 (14 pages)
17 February 2010Full accounts made up to 30 June 2009 (14 pages)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
21 July 2009Return made up to 11/07/09; full list of members (3 pages)
21 March 2009Full accounts made up to 30 June 2008 (15 pages)
21 March 2009Full accounts made up to 30 June 2008 (15 pages)
15 August 2008Return made up to 11/07/08; full list of members (5 pages)
15 August 2008Return made up to 11/07/08; full list of members (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Declaration of assistance for shares acquisition (15 pages)
3 September 2007Declaration of assistance for shares acquisition (14 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Declaration of assistance for shares acquisition (14 pages)
3 September 2007Declaration of assistance for shares acquisition (15 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (15 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
6 August 2007Director resigned (1 page)
6 August 2007Nc inc already adjusted 20/07/07 (1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2007Ad 20/07/07--------- eur si 27000000@1=27000000 eur ic 1/27000001 (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Return made up to 11/07/07; no change of members (7 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Ad 20/07/07--------- eur si 27000000@1=27000000 eur ic 1/27000001 (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Nc inc already adjusted 20/07/07 (1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2007Return made up to 11/07/07; no change of members (7 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
3 May 2007Full accounts made up to 30 June 2006 (16 pages)
3 May 2007Full accounts made up to 30 June 2006 (16 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
11 August 2006Return made up to 11/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2006Return made up to 11/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
26 January 2006Company name changed paperpak investments LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed paperpak investments LIMITED\certificate issued on 26/01/06 (2 pages)
23 January 2006Full accounts made up to 30 June 2005 (15 pages)
23 January 2006Full accounts made up to 30 June 2005 (15 pages)
7 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 April 2005Full accounts made up to 30 June 2004 (16 pages)
15 April 2005Full accounts made up to 30 June 2004 (16 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
21 July 2004Return made up to 11/07/04; full list of members (10 pages)
21 July 2004Return made up to 11/07/04; full list of members (10 pages)
13 January 2004Full accounts made up to 30 June 2003 (16 pages)
13 January 2004Full accounts made up to 30 June 2003 (16 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 July 2003Return made up to 11/07/03; full list of members (10 pages)
31 July 2003Return made up to 11/07/03; full list of members (10 pages)
7 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
7 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
16 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 10 norwich street london EC4A 1BD (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 10 norwich street london EC4A 1BD (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
2 August 2002Company name changed paper-pak investments LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed paper-pak investments LIMITED\certificate issued on 02/08/02 (2 pages)
11 July 2002Incorporation (17 pages)
11 July 2002Incorporation (17 pages)