Advanced company searchLink opens in new window

PULP & PAPER MACHINERY LIMITED

Company number 00904021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2020 AD01 Registered office address changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England to 25 Usborne Close Staplehurst Tonbridge Kent TN12 0LD on 14 July 2020
28 Feb 2019 CH01 Director's details changed for Sharon Louise Braganza on 14 August 2017
27 Feb 2019 CH03 Secretary's details changed for Sharon Louise Braganza on 14 August 2017
22 Feb 2019 AD01 Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA on 22 February 2019
17 Jan 2018 AD01 Registered office address changed from 4 King Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 17 January 2018
17 Jan 2018 CH01 Director's details changed for Doreen Joan Braganza on 22 March 2017
17 Jan 2018 AC92 Restoration by order of the court
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DS01 Application to strike the company off the register
09 May 2013 MR04 Satisfaction of charge 3 in full
09 May 2013 MR04 Satisfaction of charge 1 in full
09 May 2013 MR04 Satisfaction of charge 2 in full
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
02 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,002
25 Jan 2012 TM01 Termination of appointment of Peter Braganza as a director
24 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Sharon Louise Braganza on 7 April 2010
08 Apr 2010 CH01 Director's details changed for Peter Allen Joseph Braganza on 7 April 2010
08 Apr 2010 CH01 Director's details changed for Doreen Joan Braganza on 7 April 2010
22 Jan 2010 TM01 Termination of appointment of Melanie Alesi as a director