Established in 2003, Midland Paper Products Ltd have registered office in Bromsgrove, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as King, Paul Edward, Booth, Michael Gerald, Fecher, Paul, Bowditch, Josephine, Lloyd, Leslie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Michael Gerald | 09 December 2003 | - | 1 |
FECHER, Paul | 30 September 2016 | - | 1 |
BOWDITCH, Josephine | 01 July 2004 | 30 March 2007 | 1 |
LLOYD, Leslie | 09 December 2003 | 30 September 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Paul Edward | 30 September 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 June 2018 | |
AP01 - Appointment of director | 26 January 2018 | |
CS01 - N/A | 09 December 2017 | |
CH01 - Change of particulars for director | 18 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 10 December 2016 | |
AA - Annual Accounts | 09 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AP03 - Appointment of secretary | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
AP01 - Appointment of director | 05 October 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
TM02 - Termination of appointment of secretary | 05 October 2016 | |
TM01 - Termination of appointment of director | 05 October 2016 | |
MR04 - N/A | 25 August 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 03 January 2014 | |
MR04 - N/A | 03 August 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AD01 - Change of registered office address | 08 November 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 16 December 2010 | |
SH01 - Return of Allotment of shares | 07 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2010 | |
AA - Annual Accounts | 25 March 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
SH06 - Notice of cancellation of shares | 17 March 2010 | |
SH03 - Return of purchase of own shares | 17 March 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
AA - Annual Accounts | 22 April 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
363a - Annual Return | 05 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2008 | |
395 - Particulars of a mortgage or charge | 12 May 2008 | |
169 - Return by a company purchasing its own shares | 20 March 2008 | |
AA - Annual Accounts | 01 March 2008 | |
RESOLUTIONS - N/A | 25 February 2008 | |
123 - Notice of increase in nominal capital | 25 February 2008 | |
RESOLUTIONS - N/A | 20 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 26 June 2007 | |
287 - Change in situation or address of Registered Office | 11 April 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
AA - Annual Accounts | 08 May 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 13 May 2005 | |
363s - Annual Return | 30 December 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
287 - Change in situation or address of Registered Office | 25 February 2004 | |
NEWINC - New incorporation documents | 09 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2009 | Fully Satisfied |
N/A |
Debenture | 25 March 2009 | Outstanding |
N/A |
Debenture | 07 January 2009 | Fully Satisfied |
N/A |
All assets debenture | 07 May 2008 | Fully Satisfied |
N/A |
All assets debenture | 12 May 2004 | Fully Satisfied |
N/A |