Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sterling Paper Converters LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)
  • 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

Financials

Details

Company type Private Limited Company, Active
Company Number 02910519
Record last updated Thursday, December 12, 2013 5:03:42 PM UTC
Official Address Swan Mill Goldsel Road Swanley Christchurch And Village, Swanley Christchurch And Swanley Village
There are 8 companies registered at this street
Postal Code BR88EU
Sector Dormant Company

Charts

Visits

STERLING PAPER CONVERTERS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Mar 26, 2013 Change of registered office address Change of registered office address
Registry Mar 6, 2013 Annual return Annual return
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Mar 15, 2012 Annual return Annual return
Financials Sep 22, 2011 Annual accounts Annual accounts
Registry Mar 15, 2011 Annual return Annual return
Registry Mar 15, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 15, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 15, 2011 Change of particulars for director Change of particulars for director
Registry Mar 15, 2011 Change of particulars for director 2910... Change of particulars for director 2910...
Registry Mar 15, 2011 Change of particulars for director Change of particulars for director
Registry Mar 15, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Mar 15, 2010 Annual return Annual return
Registry Mar 15, 2010 Change of particulars for director Change of particulars for director
Financials Jan 19, 2010 Annual accounts Annual accounts
Registry May 18, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 5, 2009 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Mar 19, 2009 Annual return Annual return
Registry Feb 16, 2009 Resignation of a director Resignation of a director
Registry Feb 6, 2009 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Jan 27, 2009 Annual accounts Annual accounts
Registry Apr 3, 2008 Annual return Annual return
Financials Jan 22, 2008 Annual accounts Annual accounts
Registry Mar 20, 2007 Annual return Annual return
Financials Jan 23, 2007 Annual accounts Annual accounts
Registry Mar 20, 2006 Annual return Annual return
Registry Jan 6, 2006 Change of accounting reference date Change of accounting reference date
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Jun 13, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 6, 2005 Resignation of a director Resignation of a director
Registry Mar 10, 2005 Annual return Annual return
Registry Feb 28, 2005 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Financials Oct 28, 2004 Annual accounts Annual accounts
Registry Mar 12, 2004 Annual return Annual return
Registry Jan 7, 2004 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 Oct 27, 2003 Annual accounts Annual accounts
Registry Mar 12, 2003 Annual return Annual return
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Jul 18, 2002 Resignation of a director Resignation of a director
Registry Jun 30, 2002 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 5, 2002 Resignation of a director Resignation of a director
Registry Apr 4, 2002 Annual return Annual return
Registry Mar 31, 2002 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jan 10, 2002 Appointment of a director Appointment of a director
Registry Jan 1, 2002 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Nov 12, 2001 Appointment of a secretary Appointment of a secretary
Registry Nov 1, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 26, 2001 Resignation of a secretary Resignation of a secretary
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Aug 14, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 9, 2001 Annual return Annual return
Financials Oct 25, 2000 Annual accounts Annual accounts
Registry Aug 29, 2000 Resignation of a director Resignation of a director
Registry Jul 11, 2000 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry May 31, 2000 Annual return Annual return
Financials Oct 28, 1999 Annual accounts Annual accounts
Registry Mar 23, 1999 Annual return Annual return
Registry Jan 14, 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 Jan 14, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 2910... Declaration of satisfaction in full or in part of a mortgage or charge 2910...
Registry Jan 14, 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 Dec 29, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 14, 1998 Annual accounts Annual accounts
Registry Aug 14, 1998 Varying share rights and names Varying share rights and names
Registry Aug 14, 1998 Varying share rights and names 2910... Varying share rights and names 2910...
Registry Aug 14, 1998 Alter mem and arts Alter mem and arts
Registry Jul 29, 1998 Appointment of a director Appointment of a director
Registry Jul 29, 1998 Appointment of a director 2910... Appointment of a director 2910...
Registry Jul 29, 1998 Appointment of a director Appointment of a director
Registry Jul 29, 1998 Appointment of a director 2910... Appointment of a director 2910...
Registry Jul 29, 1998 Resignation of a director Resignation of a director
Registry Jul 29, 1998 Company name change Company name change
Registry Jul 28, 1998 Change of name certificate Change of name certificate
Registry Jul 26, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 16, 1998 Five appointments: 5 men Five appointments: 5 men
Registry May 29, 1998 Annual return Annual return
Registry Apr 20, 1998 Resignation of a director Resignation of a director
Registry Mar 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 7, 1997 Annual accounts Annual accounts
Registry Jun 1, 1997 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 17, 1997 Annual return Annual return
Financials May 29, 1996 Annual accounts Annual accounts
Registry Mar 11, 1996 Annual return Annual return
Financials Oct 11, 1995 Annual accounts Annual accounts
Registry May 23, 1995 Annual return Annual return
Registry May 13, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 1995 Particulars of a mortgage or charge 2910... Particulars of a mortgage or charge 2910...
Registry Mar 21, 1995 Alter mem and arts Alter mem and arts
Registry Mar 3, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 3, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Mar 3, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 3, 1995 Alter mem and arts Alter mem and arts
Registry Mar 3, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 16, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Mar 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 21, 1994 Six appointments: a woman, 4 men and a person Six appointments: a woman, 4 men and a person
Registry Mar 21, 1994 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy