Company NameMcNaughton Graphical Paper Limited
Company StatusDissolved
Company Number01097405
CategoryPrivate Limited Company
Incorporation Date20 February 1973(51 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Hunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntalis Limited Gateway House
Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameSebastien Marie Lefebvre
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2016(43 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 January 2017)
RoleAccounts And Administration Director
Country of ResidenceFrance
Correspondence Address8 Rue De Seine
Boulogne Billancourt
92100
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed29 April 2010(37 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 24 January 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Christopher Huish Gallico
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurr House 294 Warren Road
Chatham
Kent
ME5 9RF
Director NameDerek Graham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1992)
RoleSales Admin Director
Correspondence Address44 Chapel Road
Breachwood Green
Hitchin
Hertfordshire
SG4 8NX
Director NameJohn Anthony Vanderpump
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Nutchers Drove
Kings Somborne
Hampshire
SO20 6PA
Director NameHugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 1999)
RoleAccountant
Correspondence Address70 Vale Road
Claygate
Surrey
KT10 0NL
Director NameRobert John Scott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 July 2007)
RoleSales Director
Correspondence Address32 Lyndhurst Road
Wallasey
Merseyside
L45 6XD
Director NameUlf Scharin
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressEnstavagen 17
S18340 Taby
Foreign
Director NameReginald John Wilson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RolePurchasing Director
Correspondence Address25 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Director NameTorborn Nils Nilsson
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 1995)
RoleChief Executive
Correspondence AddressDinarvagen 6
S 890 23
Stalevad 6
Foreign
Director NameMr Toby Richard Marchant
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGranborough Lodge
Granborough
Buckingham
MK18 3NP
Director NameLeif Soren Johansson
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1992)
RoleVice President
Correspondence AddressAlgvagen 9
Balsta S19800
Foreign
Director NameTimothy Frank Forster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 April 1998)
RoleMarketing Director
Correspondence Address7 Longmoor Drive
Liphook
Hampshire
GU30 7XA
Director NameGarry Christopher Colyer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1993)
RoleSales Director
Correspondence AddressLinden Crowborough Hill
Crowborough
East Sussex
TN6 2JA
Director NameMr Brian John Ball
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2000)
RoleDistribution Director
Country of ResidenceEngland
Correspondence Address5 Wandle Close
Ash
Aldershot
Hampshire
GU12 6JT
Director NameMr Malte Anton Andersson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1992)
RoleChairman
Correspondence AddressHorneborgsvaegen 2
S 892 00 Ornskoldsvik
Foreign
Secretary NameMr Alan Edward Wagstaff
NationalityEnglish
StatusResigned
Appointed14 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address14 Famet Close
Purley
Surrey
CR8 2DX
Secretary NameJulian Ridley
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressArundel Lodge
45 Rectory Road
Farnborough
Hampshire
GU14 7BT
Director NameGary Paul Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2001)
RoleNational Clients
Correspondence AddressBreckenridge The Fairway
Weybridge
Surrey
KT13 0RZ
Secretary NameJanette Margaret Serpant
NationalityBritish
StatusResigned
Appointed29 July 1997(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 August 1998)
RoleCompany Director
Correspondence Address16 Hare Hill
Addlestone
Surrey
KT15 1DT
Director NameMr David John Welling
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Orchard
Elms Road
Hook
Hampshire
RG27 9DP
Secretary NameHugh Francis Dering Sturges
NationalityBritish
StatusResigned
Appointed01 August 1998(25 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 1999)
RoleCompany Director
Correspondence Address70 Vale Road
Claygate
Surrey
KT10 0NL
Director NameMr Michael Gerard Hoyne
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(25 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAntalis McNaughton Limited Gateway House
Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director NameSteven Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address109 Hogshill Lane
Cobham
Surrey
KT11 2AH
Secretary NameKeith Arthur Crouch
NationalityBritish
StatusResigned
Appointed08 February 2000(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address67 College Road
Hextable
Swanley
Kent
BR8 7LW
Director NameMr Ian Peter Pinks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(29 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 February 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBarn Hill House Barn Hill
Hunton
Maidstone
Kent
ME15 0QT
Director NameIan Anthony George
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(29 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 40a Tonbridge Road
Maidstone
Kent
ME16 8SH
Secretary NameMr Ian Peter Pinks
NationalityBritish
StatusResigned
Appointed31 August 2007(34 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Hill House Barn Hill
Hunton
Maidstone
Kent
ME15 0QT

Contact

Websitemcnaughton-paper.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19.9m at £1James Mcnaughton Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

22 October 2009Delivered on: 10 November 2009
Satisfied on: 29 December 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 3,586.244.48 see image for full details.
Fully Satisfied
15 October 2009Delivered on: 3 November 2009
Satisfied on: 29 December 2009
Persons entitled: Nordea Bank Finland PLC )Acting as Security Agent and Trustee for and on Behalf of the Benefiiaries

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 16,532,123.37 see image for full details.
Fully Satisfied
1 October 2009Delivered on: 17 October 2009
Satisfied on: 29 December 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 15,055,319.81 see image for full details.
Fully Satisfied
9 October 2009Delivered on: 14 October 2009
Satisfied on: 29 December 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 15,618,979.65 see image for full details.
Fully Satisfied
24 September 2009Delivered on: 1 October 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Paper management services limited has assigned the paper management services limited assigned receivables an overall amount of gbp 14,285,994.3 by way of security to nordea bank finalnd PLC see image for full details.
Fully Satisfied
17 September 2009Delivered on: 24 September 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 13,109,955.11 see image for full details.
Fully Satisfied
10 September 2009Delivered on: 18 September 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 12,598,066.85 see image for full details.
Fully Satisfied
3 September 2009Delivered on: 9 September 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 11,689,608.88 see image for full details.
Fully Satisfied
25 August 2009Delivered on: 28 August 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 12,717,864.26 see image for full details.
Fully Satisfied
20 August 2009Delivered on: 26 August 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: All monies due or to become due from antalis international sas under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned receivables being all receivables in an overall amount of gbp 12,319,148.98 see image for full details.
Fully Satisfied
13 August 2009Delivered on: 15 August 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 12,989,302.90 see image for full details.
Fully Satisfied
6 August 2009Delivered on: 12 August 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: Eur 650,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: James mcnaughton group limited has assigned the mcnaughton graphical paper limited assigned receivables an overall amount of gbp 12,738,970.04 due to macnaughton graphical paper limited by way of security to nordea bank finland PLC see image for full details.
Fully Satisfied
27 July 2009Delivered on: 1 August 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC

Classification: Equitable assignment by way of security
Secured details: Eur 650,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables an overall amount of gbp 12,292,231.73 by way of security to nordea bank finland PLC see image for full details.
Fully Satisfied
16 July 2009Delivered on: 23 July 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acitng as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: All monies due or to become deu from antalis international sas under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mcnaughton grphical paper limited assigned receivables being all receivables in an overall amount of gbp 11,641,940.11 see image for full details.
Fully Satisfied
23 July 2009Delivered on: 28 July 2009
Satisfied on: 17 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: All monies due or to become due from antalis international sas under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 12,202,090.19 see image for full details.
Fully Satisfied
9 July 2009Delivered on: 14 July 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: All monies due or to become due from antalis international sas under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned receivables being all receivables in an overall amount of gbp 11,411,014.94 see image for full details.
Fully Satisfied
2 July 2009Delivered on: 4 July 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: James mcnaughton group limited being all receivables in an overall amount of gbp 11,742,986.39 see image for full details.
Fully Satisfied
24 June 2009Delivered on: 26 June 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all monies due or to become due from antalis international sas to the chargee on any account whatsoever.
Particulars: Mcnaughton graphical paper limited being receivables in an overall amount of gbp 12,149,933.85 see image for full details.
Fully Satisfied
18 June 2009Delivered on: 25 June 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all monies due or to become due from antalis international sas to the chargee on any account whatsoever.
Particulars: Mcnaughton graphical paper limited being all receivables in an overall amount of gbp 12,275,549.15 see image for full details.
Fully Satisfied
11 June 2009Delivered on: 16 June 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: All monies due or to become due from antalis international sas under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned receivables being all receivables in an overall amount of gbp 12,192,302.05 see image for full details.
Fully Satisfied
4 June 2009Delivered on: 9 June 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: All monies due or to become due from antalis international sas under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned receivables being all receivables in an overall amount of gbp 11,887,571.19 see image for full details.
Fully Satisfied
22 May 2009Delivered on: 27 May 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: All monies due or to become due from antalis international sas under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned receivables being all receivables in an overall amount of gbp 12,225,779.85 see image for full details.
Fully Satisfied
14 May 2009Delivered on: 20 May 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables (being all receivables in an overall amount of gbp 12,047,850.46 see image for full details.
Fully Satisfied
7 May 2009Delivered on: 12 May 2009
Satisfied on: 13 November 2009
Persons entitled: Nordea Bank Finland PLC (Acting as Security Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 650,000,000 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited has assigned the mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of gbp 12,262,017.26 see image for full details.
Fully Satisfied
22 June 2009Delivered on: 25 June 2009
Persons entitled: Nordea Bank Finland PLC

Classification: Deed of amendment no 2 to equitable assignment by way of security
Secured details: An overall maximum principal amount equal to eur 220,000,000.00 and all other monies due or to become due from antalis international sas to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mcnaughton graphical paper limited assigned receivables being all receivables in an overall amount of euro 650,000,000.00 see image for full details.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
23 September 2016Solvency Statement dated 01/09/16 (1 page)
23 September 2016Statement by Directors (1 page)
23 September 2016Statement of capital on 23 September 2016
  • GBP 1.00
(3 pages)
27 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 June 2016Appointment of Sebastien Marie Lefebvre as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Michael Gerard Hoyne as a director on 31 December 2015 (1 page)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 19,900,000
(5 pages)
5 February 2016Director's details changed for Michael Gerard Hoyne on 1 October 2009 (2 pages)
24 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 19,900,000
(14 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 19,900,000
(14 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 19,900,000
(14 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 19,900,000
(14 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 October 2012Appointment of David Hunter as a director (3 pages)
3 September 2012Termination of appointment of Ian George as a director (2 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
23 January 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 December 2011Director's details changed for Ian Anthony George on 1 November 2011 (3 pages)
8 December 2011Director's details changed for Ian Anthony George on 1 November 2011 (3 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
7 October 2010Director's details changed for Michael Gerard Hoyne on 1 October 2009 (3 pages)
7 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
7 October 2010Director's details changed for Michael Gerard Hoyne on 1 October 2009 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
7 June 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
24 May 2010Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of Ian Pinks as a secretary (2 pages)
24 May 2010Termination of appointment of Ian Pinks as a director (2 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (4 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (4 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (4 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (4 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (4 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (4 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (4 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 78 (6 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
6 November 2009Full accounts made up to 31 December 2008 (22 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages)
6 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 77 (6 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 76 (6 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 75 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 74 (7 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 73 (7 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 72 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 71 (7 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 70 (7 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 69 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 68 (7 pages)
12 August 2009Return made up to 17/07/09; full list of members (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 67 (7 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 66 (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 64 (7 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 65 (8 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 63 (7 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 62 (7 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 60 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 59 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 61 (9 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 58 (7 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 57 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 56 (7 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 55 (7 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 54 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 53 (10 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 52 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 51 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 50 (7 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 49 (7 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 48 (7 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 46 (7 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 44 (11 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 45 (7 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 40 (7 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 39 (7 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 37 (7 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 34 (7 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 33 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 32 (7 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 31 (7 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 30 (7 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 29 (7 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 28 (7 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 26 (7 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 27 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 25 (7 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 24 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 23 (7 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 22 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 21 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 19 (7 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 17 (7 pages)
11 August 2008Return made up to 17/07/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
29 July 2008Appointment terminated director robert scott (1 page)
29 July 2008Director and secretary's change of particulars / ian pinks / 01/03/2008 (1 page)
29 July 2008Director's change of particulars / ian george / 01/01/2008 (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 15 (7 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 November 2007Auditors resignation (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007New secretary appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: tara street hilltop industrial estate bardon leicester LE67 1TW (1 page)
5 September 2007Return made up to 17/07/07; no change of members (8 pages)
5 September 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
26 September 2006Company name changed james mcnaughton graphical paper s LIMITED\certificate issued on 26/09/06 (2 pages)
7 August 2006Return made up to 17/07/06; full list of members (8 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
15 August 2005Return made up to 17/07/05; full list of members (8 pages)
22 December 2004Company name changed modo merchants LIMITED\certificate issued on 22/12/04 (2 pages)
5 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 July 2004Ad 22/06/04--------- £ si 1500000@1=1500000 £ ic 18400000/19900000 (2 pages)
27 July 2004Return made up to 17/07/04; full list of members (8 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2004Nc inc already adjusted 22/06/04 (1 page)
25 June 2004Registered office changed on 25/06/04 from: 1 canada road byfleet surrey KT14 7JL (2 pages)
29 October 2003Return made up to 17/07/03; full list of members (8 pages)
17 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
7 August 2003Ad 10/12/02--------- £ si 5000000@1=5000000 £ ic 13400000/18400000 (2 pages)
25 July 2003Nc inc already adjusted 10/12/02 (1 page)
25 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Return made up to 17/07/02; full list of members (8 pages)
6 December 2002New director appointed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (16 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
26 June 2002Section 394 (1 page)
11 March 2002Ad 06/12/01--------- £ si 13000000@1=13000000 £ ic 400000/13400000 (2 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2002£ nc 500000/13500000 06/12/01 (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
7 September 2001Return made up to 17/07/01; full list of members (8 pages)
28 January 2001Registered office changed on 28/01/01 from: rosemount ave west byfleet surrey KT14 6LJ (1 page)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 August 2000Director resigned (1 page)
11 August 2000Return made up to 17/07/00; full list of members (9 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (1 page)
14 July 1998Return made up to 17/07/98; full list of members (8 pages)
13 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
6 November 1997New director appointed (2 pages)
18 August 1997Return made up to 17/07/97; full list of members
  • 363(287) ‐ Registered office changed on 18/08/97
(8 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 December 1996 (15 pages)
17 September 1996Full accounts made up to 31 December 1995 (15 pages)
17 September 1996Return made up to 17/07/96; full list of members (8 pages)
17 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 July 1995Full accounts made up to 31 December 1994 (15 pages)
27 September 1994Full accounts made up to 31 December 1993 (15 pages)
27 September 1994Return made up to 17/07/94; full list of members (7 pages)
24 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1993Return made up to 17/07/93; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 1993Company name changed modopaper uk LIMITED\certificate issued on 01/02/93 (2 pages)
21 July 1992Return made up to 17/07/92; no change of members (8 pages)
21 July 1992Full accounts made up to 31 December 1991 (15 pages)
16 December 1991Return made up to 14/07/91; full list of members (12 pages)
12 December 1991Particulars of mortgage/charge (3 pages)
8 October 1986Full accounts made up to 31 December 1985 (14 pages)
22 August 1986Company name changed link paper LIMITED\certificate issued on 22/08/86 (2 pages)
20 February 1973Incorporation (13 pages)
20 February 1973Certificate of incorporation (1 page)