17 November 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 August 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 July 2015 | Application to strike the company off the register | 3 pages |
---|
2 February 2015 | Annual return made up to 30 September 2009 with a full list of shareholders | 12 pages |
---|
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 | 16 pages |
---|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16 | 5 pages |
---|
1 September 2014 | Accounts for a dormant company made up to 31 December 2013 | 7 pages |
---|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15 | 5 pages |
---|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 | 13 pages |
---|
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders | 5 pages |
---|
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 | 7 pages |
---|
1 November 2011 | Termination of appointment of Timothy Jennings as a director | 1 page |
---|
1 November 2011 | Termination of appointment of Kevin Garvey as a director | 1 page |
---|
27 October 2011 | Appointment of Mrs Clare Elizabeth Waters as a director | 2 pages |
---|
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders | 6 pages |
---|
10 May 2011 | Full accounts made up to 31 December 2010 | 14 pages |
---|
4 April 2011 | Auditor's resignation | 5 pages |
---|
5 January 2011 | Auditor's resignation | 1 page |
---|
21 December 2010 | Full accounts made up to 31 December 2009 | 16 pages |
---|
19 November 2010 | Statement of capital on 19 November 2010 | 4 pages |
---|
19 November 2010 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
19 November 2010 | Solvency statement dated 21/10/10 | 1 page |
---|
19 November 2010 | Statement by directors | 1 page |
---|
25 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 | 1 page |
---|
25 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 | 1 page |
---|
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders - ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
| 8 pages |
---|
25 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 | 1 page |
---|
25 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 | 1 page |
---|
14 October 2010 | Director's details changed for Mr Kevin John Garvey on 30 September 2010 | 2 pages |
---|
4 February 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders | 5 pages |
---|
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 4 June 2009 | 1 page |
---|
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 4 June 2009 | 1 page |
---|
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 4 June 2009 | 1 page |
---|
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 4 June 2009 | 1 page |
---|
8 October 2009 | Director's details changed for Mr Kevin John Garvey on 1 October 2009 | 2 pages |
---|
8 October 2009 | Director's details changed for Mr Kevin John Garvey on 1 October 2009 | 2 pages |
---|
31 July 2009 | Auditor's resignation | 1 page |
---|
18 June 2009 | Conso | 1 page |
---|
18 June 2009 | Resolutions - RES13 ‐ Consolidation 05/06/2009
- RES12 ‐ Resolution of varying share rights or name
| 11 pages |
---|
15 June 2009 | Director appointed capita corporate director LIMITED | 1 page |
---|
15 June 2009 | Secretary appointed capita group secretary LIMITED | 1 page |
---|
15 June 2009 | Director appointed mr kevin garvey | 1 page |
---|
15 June 2009 | Appointment terminated director heidi firth | 1 page |
---|
15 June 2009 | Appointment terminated director richard hall | 1 page |
---|
15 June 2009 | Appointment terminated director jacqueline martin | 1 page |
---|
15 June 2009 | Appointment terminated director andrew martin | 1 page |
---|
15 June 2009 | Appointment terminated director richard mabb | 1 page |
---|
15 June 2009 | Appointment terminated secretary jacqueline martin | 1 page |
---|
15 June 2009 | Director appointed timothy jennings | 1 page |
---|
12 June 2009 | Registered office changed on 12/06/2009 from croxtons mill little waltham chelmsford essex CM3 3PJ | 1 page |
---|
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 1 page |
---|
27 April 2009 | Accounts for a small company made up to 31 December 2008 | 5 pages |
---|
10 November 2008 | Return made up to 05/10/08; full list of members | 6 pages |
---|
3 November 2008 | Appointment terminated director david phillips | 1 page |
---|
10 October 2008 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 37 pages |
---|
10 October 2008 | Div | 1 page |
---|
9 May 2008 | Accounts for a small company made up to 31 December 2007 | 5 pages |
---|
7 December 2007 | Return made up to 05/10/07; full list of members | 8 pages |
---|
1 November 2007 | New director appointed | 2 pages |
---|
24 July 2007 | Accounts for a small company made up to 31 December 2006 | 5 pages |
---|
10 July 2007 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 30 pages |
---|
17 June 2007 | Director's particulars changed | 1 page |
---|
27 October 2006 | Return made up to 05/10/06; full list of members - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
31 August 2006 | Accounts for a small company made up to 31 December 2005 | 5 pages |
---|
30 November 2005 | Director's particulars changed | 1 page |
---|
31 October 2005 | Return made up to 05/10/05; full list of members | 10 pages |
---|
17 October 2005 | Director resigned | 1 page |
---|
15 July 2005 | Resolutions - RES13 ‐ Sub division of shares 17/05/05
| 1 page |
---|
15 July 2005 | S-div 17/05/05 | 1 page |
---|
15 July 2005 | Accounts for a small company made up to 31 December 2004 | 5 pages |
---|
4 October 2004 | Return made up to 05/10/04; full list of members | 10 pages |
---|
12 July 2004 | Accounts for a small company made up to 31 December 2003 | 5 pages |
---|
3 October 2003 | Return made up to 05/10/03; full list of members | 10 pages |
---|
21 July 2003 | Accounts for a small company made up to 31 December 2002 | 5 pages |
---|
8 November 2002 | Return made up to 05/10/02; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 10 pages |
---|
11 June 2002 | Accounts for a small company made up to 31 December 2001 | 5 pages |
---|
28 October 2001 | Return made up to 05/10/01; full list of members - 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
| 9 pages |
---|
7 August 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 12 pages |
---|
30 April 2001 | Ad 06/04/01--------- £ si [email protected]=3125 £ ic 12500/15625 | 2 pages |
---|
19 April 2001 | New director appointed | 2 pages |
---|
19 April 2001 | New director appointed | 2 pages |
---|
19 April 2001 | New director appointed | 2 pages |
---|
19 April 2001 | New director appointed | 2 pages |
---|
8 February 2001 | Particulars of mortgage/charge | 4 pages |
---|
30 January 2001 | Ad 29/12/00--------- £ si [email protected]=12499 £ ic 1/12500 | 2 pages |
---|
30 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 | 1 page |
---|
9 January 2001 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 8 pages |
---|
5 January 2001 | Resolutions - WRES04 ‐ Written resolution of increasing authorised share capital
| 1 page |
---|
5 January 2001 | Nc inc already adjusted 06/12/00 | 2 pages |
---|
5 January 2001 | S-div 06/12/00 | 2 pages |
---|
3 January 2001 | Company name changed enrichpaper LIMITED\certificate issued on 03/01/01 | 2 pages |
---|
28 December 2000 | Registered office changed on 28/12/00 from: 1 mitchell lane bristol BS1 6BU | 1 page |
---|
28 December 2000 | New director appointed | 2 pages |
---|
28 December 2000 | New secretary appointed;new director appointed | 2 pages |
---|
5 October 2000 | Incorporation | 13 pages |
---|