About

Registered Number: 04379420
Date of Incorporation: 22/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2016 (7 years and 5 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 2007 Outstanding

N/A

Debenture 13 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.