- Company Overview for PULP & PAPER MACHINERY LIMITED (00904021)
- Filing history for PULP & PAPER MACHINERY LIMITED (00904021)
- People for PULP & PAPER MACHINERY LIMITED (00904021)
- Charges for PULP & PAPER MACHINERY LIMITED (00904021)
- More for PULP & PAPER MACHINERY LIMITED (00904021)
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
|
|
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 |