About

Registered Number: 04427116
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Liquidation
Registered Address: Hill House 1, Little New Street, London, EC4A 3TR

 

Paperlinx (Europe) Ltd was founded on 29 April 2002 and has its registered office in London. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORMAN, William Colin 12 June 2002 23 June 2003 1
LAMONT, David Mark 13 March 2006 17 September 2008 1
SMART, Brian Anthony 17 September 2008 07 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTMAN, Michelle Samantha 17 December 2014 - 1
CARTER, Raymond Denis 28 August 2014 17 December 2014 1
HEALD, Richard John 01 May 2014 27 June 2014 1
REID, John Mark 31 July 2002 14 October 2002 1

Filing History

Document Type Date
LIQ10 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2020
LIQ03 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
LIQ10 - N/A 13 June 2019
2.34B - N/A 13 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
OC - Order of Court 19 March 2019
LIQ03 - N/A 15 June 2018
4.68 - Liquidator's statement of receipts and payments 27 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2016
2.24B - N/A 21 April 2016
2.34B - N/A 04 April 2016
2.24B - N/A 06 November 2015
2.23B - N/A 19 June 2015
2.16B - N/A 19 June 2015
2.16B - N/A 08 June 2015
2.17B - N/A 05 June 2015
AD01 - Change of registered office address 17 April 2015
2.12B - N/A 16 April 2015
AA - Annual Accounts 09 April 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 04 February 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AP03 - Appointment of secretary 28 August 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP03 - Appointment of secretary 23 May 2014
AR01 - Annual Return 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
TM01 - Termination of appointment of director 05 December 2013
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 March 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
SH01 - Return of Allotment of shares 25 July 2012
RESOLUTIONS - N/A 12 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 03 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 27 May 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
395 - Particulars of a mortgage or charge 15 September 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 10 June 2009
353 - Register of members 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
RESOLUTIONS - N/A 10 October 2008
MISC - Miscellaneous document 10 October 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2008
CAP-SS - N/A 10 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 11 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 06 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 16 May 2006
353 - Register of members 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 13 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
AAMD - Amended Accounts 21 July 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
288b - Notice of resignation of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
363s - Annual Return 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
225 - Change of Accounting Reference Date 19 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
RESOLUTIONS - N/A 14 August 2002
RESOLUTIONS - N/A 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
123 - Notice of increase in nominal capital 14 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 01 December 2009 Fully Satisfied

N/A

Share charge 04 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.