Georgia-Pacific Group Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 1990)shareholder details and share percentages original incorporation documents 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
FOXCASTLE LIMITED
FOXCASTLE GROUP SERVICES LIMITED
FORT JAMES GROUP SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number 02144500 Record last updated Friday, October 9, 2015 2:33:26 PM UTC Official Address Care Of:Ernst Young LLpthe Paragon Counterslip Bristol LLp Bs16bx Lawrence Hill There are 70 companies registered at this street
Postal Code BS16BX Sector Dormant Company
Visits Searches Document Type Publication date Download link Notices Oct 9, 2015 Final meetings Registry Oct 21, 2014 Change of registered office address Registry Oct 20, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Oct 20, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Oct 20, 2014 Ordinary resolution in members' voluntary liquidation Notices Oct 13, 2014 Resolutions for winding-up Notices Oct 13, 2014 Appointment of liquidators Registry Jan 10, 2014 Annual return Financials Oct 4, 2013 Annual accounts Registry Mar 19, 2013 Alteration to memorandum and articles Registry Mar 19, 2013 Appointment of a person as Secretary Registry Mar 19, 2013 Statement of companies objects Registry Feb 28, 2013 Appointment of a person as Secretary Registry Feb 8, 2013 Change of particulars for director Registry Jan 21, 2013 Annual return Registry Jan 21, 2013 Change of particulars for director Registry Jul 19, 2012 Resignation of one Managing Director and one Director (a man) Registry Jul 19, 2012 Change of registered office address Registry Jul 19, 2012 Resignation of one Director Registry Jul 11, 2012 Appointment of a man as Director Registry Jul 11, 2012 Appointment of a man as Director 2144... Registry Jul 2, 2012 Two appointments: 2 men Financials Apr 13, 2012 Annual accounts Registry Jan 9, 2012 Annual return Registry Aug 4, 2011 Resignation of one Secretary Registry Jul 29, 2011 Resignation of one Secretary (a woman) Financials Feb 16, 2011 Annual accounts Registry Jan 4, 2011 Annual return Registry Jun 29, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 29, 2010 Statement of capital Registry Jun 29, 2010 Solvency statement Registry Jun 29, 2010 Reduce issued capital 09 Financials Apr 22, 2010 Annual accounts Registry Jan 25, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 11, 2010 Annual return Registry Jan 9, 2010 Change of particulars for director Registry Jan 8, 2010 Resignation of one Director Registry Jan 8, 2010 Change of particulars for secretary Registry Dec 31, 2009 Resignation of one Manufacturing Ops Director and one Director (a man) Registry Aug 4, 2009 Notice of change of directors or secretaries or in their particulars Financials Apr 3, 2009 Annual accounts Registry Dec 17, 2008 Annual return Financials Apr 21, 2008 Annual accounts Registry Jan 17, 2008 Resignation of a director Registry Jan 17, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 31, 2007 Resignation of one Director (a man) Registry Dec 13, 2007 Annual return Financials Nov 3, 2007 Annual accounts Registry Oct 29, 2007 Appointment of a director Registry Sep 30, 2007 Appointment of a man as Managing Director and Director Registry Jan 21, 2007 Resignation of a secretary Registry Jan 21, 2007 Appointment of a secretary Registry Jan 9, 2007 Annual return Registry Jan 1, 2007 Appointment of a woman as Secretary Registry Dec 31, 2006 Resignation of one Secretary (a man) Financials Nov 5, 2006 Annual accounts Financials Aug 9, 2006 Annual accounts 2144... Registry Jan 12, 2006 Particulars of a mortgage or charge Registry Jan 9, 2006 Alteration to memorandum and articles Registry Dec 22, 2005 Annual return Registry Nov 2, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 13, 2005 Annual return Financials Nov 4, 2004 Annual accounts Registry Sep 9, 2004 Appointment of a secretary Registry Sep 9, 2004 Resignation of a director Registry Jul 5, 2004 Appointment of a man as Secretary Registry Dec 22, 2003 Annual return Financials Oct 17, 2003 Annual accounts Registry Oct 16, 2003 Change in situation or address of registered office Registry Feb 21, 2003 Resignation of a director Registry Feb 21, 2003 Appointment of a secretary Registry Jan 23, 2003 Appointment of a man as Finance Director and Secretary Registry Jan 22, 2003 Resignation of one Director (a man) Registry Jan 9, 2003 Annual return Registry Jan 2, 2003 Resignation of a director Registry Dec 9, 2002 Resignation of one Director (a man) Registry Oct 17, 2002 Resignation of a director Financials Oct 16, 2002 Annual accounts Registry May 29, 2002 Resignation of one Director (a man) Registry Dec 27, 2001 Annual return Financials Oct 25, 2001 Annual accounts Registry Apr 4, 2001 Company name change Registry Apr 4, 2001 Change of name certificate Registry Jan 10, 2001 Annual return Registry Nov 1, 2000 Resignation of a director Registry Oct 18, 2000 Appointment of a director Registry Oct 18, 2000 Appointment of a director 2144... Financials Oct 13, 2000 Annual accounts Registry Sep 29, 2000 Two appointments: 2 men Registry Aug 31, 2000 Resignation of one Technical Director and one Director (a man) Registry Jan 4, 2000 Annual return Financials Oct 28, 1999 Annual accounts Registry Jan 5, 1999 Annual return Registry Nov 24, 1998 Change in situation or address of registered office Registry Nov 24, 1998 Appointment of a director Financials Nov 6, 1998 Annual accounts Registry Oct 12, 1998 Appointment of a man as Director Registry Oct 6, 1998 Auditor's letter of resignation Registry Oct 5, 1998 Resignation of a director Registry Oct 5, 1998 Resignation of a director 2144...