Bow Waste Paper Mills Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 13, 1984)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00337320
Record last updated Friday, April 24, 2015 8:26:47 AM UTC
Official Address 8 Princes Parade Liverpool L31qh Central
There are 186 companies registered at this street
Locality Central
Region England
Postal Code L31QH
Sector Other wholesale

Charts

Visits

BOW WASTE PAPER MILLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-82024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 19, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 19, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 28, 2009 Liquidator's progress report Liquidator's progress report
Registry May 28, 2009 Liquidator's progress report 3373... Liquidator's progress report 3373...
Registry May 10, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 13, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Resignation of one Economic Consultant and one Director (a man) Resignation of one Economic Consultant and one Director (a man)
Registry Jul 19, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 8, 2007 Annual return Annual return
Registry Apr 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 16, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 16, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 16, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 5, 2007 Resignation of a director Resignation of a director
Registry Mar 26, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 20, 2007 Resignation of a director Resignation of a director
Registry Feb 6, 2007 Appointment of a director Appointment of a director
Registry Jan 23, 2007 Appointment of a director 3373... Appointment of a director 3373...
Registry Jan 9, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Dec 20, 2006 Appointment of a man as Economic Consultant and Director Appointment of a man as Economic Consultant and Director
Registry Oct 6, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 6, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Oct 6, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 6, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 27, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Sep 20, 2006 Appointment of a director Appointment of a director
Registry Sep 20, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 20, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 25, 2006 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry May 18, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry May 18, 2006 Change of accounting reference date Change of accounting reference date
Registry May 18, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 2006 Resignation of a secretary Resignation of a secretary
Registry May 18, 2006 Resignation of a director Resignation of a director
Registry May 18, 2006 Appointment of a director Appointment of a director
Registry May 18, 2006 Appointment of a director 3373... Appointment of a director 3373...
Registry May 5, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Apr 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 7, 2006 Annual accounts Annual accounts
Registry Feb 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3373... Declaration of satisfaction in full or in part of a mortgage or charge 3373...
Registry Jan 10, 2006 Annual return Annual return
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry Mar 9, 2005 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 24, 2005 Annual return Annual return
Financials Jul 30, 2004 Annual accounts Annual accounts
Registry Jan 29, 2004 Annual return Annual return
Registry Dec 6, 2003 Resignation of a director Resignation of a director
Registry Nov 21, 2003 Resignation of one Waste Paper Merchant and one Director (a man) Resignation of one Waste Paper Merchant and one Director (a man)
Financials Jun 12, 2003 Annual accounts Annual accounts
Registry Jan 23, 2003 Annual return Annual return
Financials May 23, 2002 Annual accounts Annual accounts
Registry Jan 28, 2002 Annual return Annual return
Financials Jun 14, 2001 Annual accounts Annual accounts
Registry Jan 18, 2001 Annual return Annual return
Financials Jul 3, 2000 Annual accounts Annual accounts
Registry Jan 27, 2000 Annual return Annual return
Financials Jul 27, 1999 Annual accounts Annual accounts
Registry Jan 25, 1999 Annual return Annual return
Financials Jul 17, 1998 Annual accounts Annual accounts
Registry Jan 19, 1998 Annual return Annual return
Financials May 28, 1997 Annual accounts Annual accounts
Registry Jan 21, 1997 Annual return Annual return
Registry Dec 5, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 4, 1996 Annual accounts Annual accounts
Registry Feb 4, 1996 Annual return Annual return
Registry Jul 31, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 30, 1995 Annual accounts Annual accounts
Registry Jan 14, 1995 Annual return Annual return
Financials Aug 8, 1994 Annual accounts Annual accounts
Registry Feb 2, 1994 Annual return Annual return
Registry Dec 20, 1993 Elective resolution Elective resolution
Financials Jul 22, 1993 Annual accounts Annual accounts
Registry Feb 2, 1993 Annual return Annual return
Financials Aug 11, 1992 Annual accounts Annual accounts
Registry May 15, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 1992 Annual return Annual return
Financials Apr 14, 1992 Annual accounts Annual accounts
Registry Dec 31, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Jan 10, 1991 Annual return Annual return
Financials Sep 6, 1990 Annual accounts Annual accounts
Registry Jul 7, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 14, 1990 Annual return Annual return
Financials Oct 12, 1989 Annual accounts Annual accounts
Registry May 3, 1989 Annual return Annual return
Registry Feb 22, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 10, 1989 Particulars of a mortgage or charge 3373... Particulars of a mortgage or charge 3373...
Financials Nov 21, 1988 Annual accounts Annual accounts
Financials Apr 27, 1988 Annual accounts 3373... Annual accounts 3373...
Registry Apr 27, 1988 Annual return Annual return
Registry May 9, 1987 Annual return 3373... Annual return 3373...
Registry May 9, 1987 Memorandum of association Memorandum of association
Registry May 9, 1987 Annual return Annual return
Financials May 9, 1987 Annual accounts Annual accounts
Registry May 9, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry May 9, 1987 Gazettable document Gazettable document
Financials Jul 4, 1986 Annual accounts Annual accounts
Financials Dec 13, 1984 Annual accounts 3373... Annual accounts 3373...
Registry Mar 22, 1984 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)