Corrugated Paper Sales Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2009)
  • 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 01183352
Record last updated Tuesday, January 14, 2014 8:36:11 AM UTC
Official Address 1 Building 1st Floor Aviator Park Station Road Addlestone North
There are 16 companies registered at this street
Locality Addlestone North
Region Surrey, England
Postal Code KT152PG
Sector Non-trading company

Charts

Visits

CORRUGATED PAPER SALES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-22020-12022-42022-72022-122024-32024-90123456789
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 2, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Nov 11, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for director 1183... Change of particulars for director 1183...
Registry Oct 20, 2009 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 13, 2009 Striking off application by a company Striking off application by a company
Financials Sep 5, 2009 Annual accounts Annual accounts
Registry Mar 31, 2009 Annual return Annual return
Financials Sep 12, 2008 Annual accounts Annual accounts
Registry May 27, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 22, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry May 22, 2008 Resignation of a director Resignation of a director
Registry May 22, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 13, 2008 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 7, 2008 Annual return Annual return
Financials Oct 17, 2007 Annual accounts Annual accounts
Registry Apr 16, 2007 Annual return Annual return
Registry Apr 16, 2007 Register of members Register of members
Financials Sep 12, 2006 Annual accounts Annual accounts
Registry Jul 6, 2006 Resignation of a director Resignation of a director
Registry Jun 30, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 29, 2006 Appointment of a director Appointment of a director
Registry Jun 1, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Apr 25, 2006 Annual return Annual return
Registry Apr 25, 2006 Register of members Register of members
Financials Oct 19, 2005 Annual accounts Annual accounts
Registry Apr 29, 2005 Annual return Annual return
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Jun 9, 2004 Resignation of a director Resignation of a director
Registry Jun 9, 2004 Appointment of a director Appointment of a director
Registry May 4, 2004 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 4, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 26, 2004 Annual return Annual return
Financials Jul 28, 2003 Annual accounts Annual accounts
Registry May 8, 2003 Annual return Annual return
Registry Nov 26, 2002 Appointment of a director Appointment of a director
Financials Nov 2, 2002 Annual accounts Annual accounts
Registry Oct 31, 2002 Resignation of a director Resignation of a director
Registry Oct 1, 2002 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 2, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 17, 2002 Annual return Annual return
Registry Mar 5, 2002 Appointment of a director Appointment of a director
Registry Mar 5, 2002 Resignation of a director Resignation of a director
Registry Mar 5, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 19, 2002 Resignation of a director Resignation of a director
Registry Feb 19, 2002 Resignation of a director 1183... Resignation of a director 1183...
Registry Feb 19, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 12, 2002 Appointment of a director Appointment of a director
Registry Dec 31, 2001 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Dec 27, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 27, 2001 Change of accounting reference date Change of accounting reference date
Financials Oct 16, 2001 Annual accounts Annual accounts
Registry Sep 28, 2001 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Sep 11, 2001 Two appointments: 2 men Two appointments: 2 men
Financials Apr 19, 2001 Annual accounts Annual accounts
Registry Mar 26, 2001 Annual return Annual return
Registry Feb 23, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials Jun 2, 2000 Annual accounts Annual accounts
Registry Apr 11, 2000 Annual return Annual return
Registry Jun 4, 1999 Annual return 1183... Annual return 1183...
Registry May 21, 1999 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 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1183... Declaration of satisfaction in full or in part of a mortgage or charge 1183...
Financials Jan 7, 1999 Annual accounts Annual accounts
Registry Apr 18, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry May 9, 1997 Alter mem and arts Alter mem and arts
Registry May 9, 1997 Elective resolution Elective resolution
Registry May 9, 1997 Miscellaneous document Miscellaneous document
Registry May 9, 1997 Elective resolution Elective resolution
Registry May 9, 1997 Elective resolution 1183... Elective resolution 1183...
Registry May 9, 1997 Elective resolution Elective resolution
Registry May 9, 1997 Memorandum of association Memorandum of association
Registry May 9, 1997 Miscellaneous document Miscellaneous document
Registry Mar 25, 1997 Annual return Annual return
Financials Mar 4, 1997 Annual accounts Annual accounts
Registry Aug 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 10, 1996 Director resigned, new director appointed 1183... Director resigned, new director appointed 1183...
Registry Apr 30, 1996 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Apr 30, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 1996 Annual return Annual return
Registry Mar 29, 1996 Change of name certificate Change of name certificate
Registry Feb 14, 1996 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 9, 1996 Annual accounts Annual accounts
Registry Jan 31, 1996 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 31, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Jan 23, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1996 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Sep 25, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 17, 1995 Annual return Annual return
Financials Jul 26, 1994 Annual accounts Annual accounts
Registry Mar 18, 1994 Annual return Annual return
Financials Aug 17, 1993 Annual accounts Annual accounts
Registry Mar 18, 1993 Annual return Annual return
Financials Oct 18, 1992 Annual accounts Annual accounts
Financials Apr 22, 1992 Annual accounts 1183... Annual accounts 1183...
Registry Mar 24, 1992 Annual return Annual return
Registry Mar 11, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 20, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1991 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 30, 1991 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
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)