Having been setup in 2002, Paper Trail Mill Ltd has its registered office in Milton Keynes, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the business in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 July 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 January 2016 | |
LIQ MISC OC - N/A | 20 January 2016 | |
4.40 - N/A | 20 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2015 | |
LIQ MISC OC - N/A | 05 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 May 2015 | |
4.40 - N/A | 05 May 2015 | |
AD01 - Change of registered office address | 17 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2014 | |
4.40 - N/A | 12 June 2014 | |
LIQ MISC OC - N/A | 12 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2013 | |
LIQ MISC - N/A | 06 September 2013 | |
4.40 - N/A | 06 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2011 | |
RESOLUTIONS - N/A | 20 September 2010 | |
RESOLUTIONS - N/A | 20 September 2010 | |
4.20 - N/A | 20 September 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 September 2010 | |
AD01 - Change of registered office address | 17 August 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 27 March 2009 | |
363s - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 14 March 2007 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 07 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 May 2005 | |
AA - Annual Accounts | 02 November 2004 | |
288b - Notice of resignation of directors or secretaries | 27 October 2004 | |
AA - Annual Accounts | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
363s - Annual Return | 28 February 2004 | |
395 - Particulars of a mortgage or charge | 14 October 2003 | |
287 - Change in situation or address of Registered Office | 22 July 2003 | |
225 - Change of Accounting Reference Date | 04 July 2003 | |
363s - Annual Return | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 March 2003 | |
RESOLUTIONS - N/A | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 22 February 2002 | |
NEWINC - New incorporation documents | 22 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2007 | Outstanding |
N/A |
Debenture | 13 October 2003 | Outstanding |
N/A |