Based in Gravesend, Paper Plant Services (Engineering) Ltd was setup in 1999. The business has 3 directors listed in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRITCHARD, Nicola | 14 May 1999 | 19 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODAYLE, Claire | 26 September 2001 | - | 1 |
GOODAYLE, Ann Mary | 14 May 1999 | 26 September 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 May 2014 | |
AD01 - Change of registered office address | 19 July 2013 | |
RESOLUTIONS - N/A | 11 July 2013 | |
4.20 - N/A | 11 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 13 March 2009 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 20 March 2008 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 09 December 2005 | |
287 - Change in situation or address of Registered Office | 05 December 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 11 November 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 24 November 2003 | |
363s - Annual Return | 16 May 2003 | |
288a - Notice of appointment of directors or secretaries | 24 February 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
363s - Annual Return | 28 September 2001 | |
AA - Annual Accounts | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
363s - Annual Return | 03 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 2000 | |
395 - Particulars of a mortgage or charge | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
287 - Change in situation or address of Registered Office | 19 May 1999 | |
NEWINC - New incorporation documents | 14 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 November 2008 | Outstanding |
N/A |
Debenture | 10 May 1999 | Outstanding |
N/A |