Interlink Way West
Coalville
Leicestershire
LE67 1LE
Director Name | Sebastien Marie Lefebvre |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 June 2016(43 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 24 January 2017) |
Role | Accounts And Administration Director |
Country of Residence | France |
Correspondence Address | 8 Rue De Seine Boulogne Billancourt 92100 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2010(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 January 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Christopher Huish Gallico |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burr House 294 Warren Road Chatham Kent ME5 9RF |
Director Name | Derek Graham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 1992) |
Role | Sales Admin Director |
Correspondence Address | 44 Chapel Road Breachwood Green Hitchin Hertfordshire SG4 8NX |
Director Name | John Anthony Vanderpump |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Nutchers Drove Kings Somborne Hampshire SO20 6PA |
Director Name | Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 February 1999) |
Role | Accountant |
Correspondence Address | 70 Vale Road Claygate Surrey KT10 0NL |
Director Name | Robert John Scott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 31 July 2007) |
Role | Sales Director |
Correspondence Address | 32 Lyndhurst Road Wallasey Merseyside L45 6XD |
Director Name | Ulf Scharin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Enstavagen 17 S18340 Taby Foreign |
Director Name | Reginald John Wilson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Purchasing Director |
Correspondence Address | 25 Dean Close Pyrford Woking Surrey GU22 8NX |
Director Name | Torborn Nils Nilsson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 1995) |
Role | Chief Executive |
Correspondence Address | Dinarvagen 6 S 890 23 Stalevad 6 Foreign |
Director Name | Mr Toby Richard Marchant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Granborough Lodge Granborough Buckingham MK18 3NP |
Director Name | Leif Soren Johansson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1992) |
Role | Vice President |
Correspondence Address | Algvagen 9 Balsta S19800 Foreign |
Director Name | Timothy Frank Forster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 1998) |
Role | Marketing Director |
Correspondence Address | 7 Longmoor Drive Liphook Hampshire GU30 7XA |
Director Name | Garry Christopher Colyer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 1993) |
Role | Sales Director |
Correspondence Address | Linden Crowborough Hill Crowborough East Sussex TN6 2JA |
Director Name | Mr Brian John Ball |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2000) |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | 5 Wandle Close Ash Aldershot Hampshire GU12 6JT |
Director Name | Mr Malte Anton Andersson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1992) |
Role | Chairman |
Correspondence Address | Horneborgsvaegen 2 S 892 00 Ornskoldsvik Foreign |
Secretary Name | Mr Alan Edward Wagstaff |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 14 Famet Close Purley Surrey CR8 2DX |
Secretary Name | Julian Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | Arundel Lodge 45 Rectory Road Farnborough Hampshire GU14 7BT |
Director Name | Gary Paul Butler |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2001) |
Role | National Clients |
Correspondence Address | Breckenridge The Fairway Weybridge Surrey KT13 0RZ |
Secretary Name | Janette Margaret Serpant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 16 Hare Hill Addlestone Surrey KT15 1DT |
Director Name | Mr David John Welling |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Orchard Elms Road Hook Hampshire RG27 9DP |
Secretary Name | Hugh Francis Dering Sturges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(25 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 70 Vale Road Claygate Surrey KT10 0NL |
Director Name | Mr Michael Gerard Hoyne |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(25 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Antalis McNaughton Limited Gateway House Interlink Way West Coalville Leicestershire LE67 1LE |
Director Name | Steven Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 109 Hogshill Lane Cobham Surrey KT11 2AH |
Secretary Name | Keith Arthur Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 67 College Road Hextable Swanley Kent BR8 7LW |
Director Name | Mr Ian Peter Pinks |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Barn Hill House Barn Hill Hunton Maidstone Kent ME15 0QT |
Director Name | Ian Anthony George |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(29 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 40a Tonbridge Road Maidstone Kent ME16 8SH |
Secretary Name | Mr Ian Peter Pinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Hill House Barn Hill Hunton Maidstone Kent ME15 0QT |
Website | mcnaughton-paper.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
19.9m at £1 | James Mcnaughton Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Solvency Statement dated 01/09/16 (1 page) |
23 September 2016 | Statement by Directors (1 page) |
23 September 2016 | Statement of capital on 23 September 2016
|
27 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 June 2016 | Appointment of Sebastien Marie Lefebvre as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Michael Gerard Hoyne as a director on 31 December 2015 (1 page) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Michael Gerard Hoyne on 1 October 2009 (2 pages) |
24 March 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
1 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 October 2012 | Appointment of David Hunter as a director (3 pages) |
3 September 2012 | Termination of appointment of Ian George as a director (2 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
23 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
8 December 2011 | Director's details changed for Ian Anthony George on 1 November 2011 (3 pages) |
8 December 2011 | Director's details changed for Ian Anthony George on 1 November 2011 (3 pages) |
22 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
7 October 2010 | Director's details changed for Michael Gerard Hoyne on 1 October 2009 (3 pages) |
7 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Director's details changed for Michael Gerard Hoyne on 1 October 2009 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 June 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
24 May 2010 | Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on 24 May 2010 (2 pages) |
24 May 2010 | Termination of appointment of Ian Pinks as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Ian Pinks as a director (2 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (4 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (4 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (4 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (4 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (4 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (4 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (4 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 78 (6 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (4 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (4 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 77 (6 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 75 (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 74 (7 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 73 (7 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 72 (7 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 71 (7 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 70 (7 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 69 (7 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 68 (7 pages) |
12 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 67 (7 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 64 (7 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 65 (8 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 60 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 59 (7 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 61 (9 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 58 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 57 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 55 (7 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 53 (10 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 52 (7 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 47 (7 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 44 (11 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
29 July 2008 | Appointment terminated director robert scott (1 page) |
29 July 2008 | Director and secretary's change of particulars / ian pinks / 01/03/2008 (1 page) |
29 July 2008 | Director's change of particulars / ian george / 01/01/2008 (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 November 2007 | Auditors resignation (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: tara street hilltop industrial estate bardon leicester LE67 1TW (1 page) |
5 September 2007 | Return made up to 17/07/07; no change of members (8 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 September 2006 | Company name changed james mcnaughton graphical paper s LIMITED\certificate issued on 26/09/06 (2 pages) |
7 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
22 December 2004 | Company name changed modo merchants LIMITED\certificate issued on 22/12/04 (2 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 July 2004 | Ad 22/06/04--------- £ si 1500000@1=1500000 £ ic 18400000/19900000 (2 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Nc inc already adjusted 22/06/04 (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 1 canada road byfleet surrey KT14 7JL (2 pages) |
29 October 2003 | Return made up to 17/07/03; full list of members (8 pages) |
17 October 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
7 August 2003 | Ad 10/12/02--------- £ si 5000000@1=5000000 £ ic 13400000/18400000 (2 pages) |
25 July 2003 | Nc inc already adjusted 10/12/02 (1 page) |
25 July 2003 | Resolutions
|
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 17/07/02; full list of members (8 pages) |
6 December 2002 | New director appointed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
26 June 2002 | Section 394 (1 page) |
11 March 2002 | Ad 06/12/01--------- £ si 13000000@1=13000000 £ ic 400000/13400000 (2 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | £ nc 500000/13500000 06/12/01 (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 September 2001 | Return made up to 17/07/01; full list of members (8 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: rosemount ave west byfleet surrey KT14 6LJ (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 17/07/00; full list of members (9 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 July 1999 | Return made up to 17/07/99; full list of members
|
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (1 page) |
14 July 1998 | Return made up to 17/07/98; full list of members (8 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 17/07/97; full list of members
|
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 September 1996 | Return made up to 17/07/96; full list of members (8 pages) |
17 July 1995 | Return made up to 17/07/95; full list of members
|
17 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (15 pages) |
27 September 1994 | Return made up to 17/07/94; full list of members (7 pages) |
24 November 1993 | Resolutions
|
27 July 1993 | Return made up to 17/07/93; no change of members
|
29 January 1993 | Company name changed modopaper uk LIMITED\certificate issued on 01/02/93 (2 pages) |
21 July 1992 | Return made up to 17/07/92; no change of members (8 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
16 December 1991 | Return made up to 14/07/91; full list of members (12 pages) |
12 December 1991 | Particulars of mortgage/charge (3 pages) |
8 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
22 August 1986 | Company name changed link paper LIMITED\certificate issued on 22/08/86 (2 pages) |
20 February 1973 | Incorporation (13 pages) |
20 February 1973 | Certificate of incorporation (1 page) |