About

Registered Number: 01764986
Date of Incorporation: 27/10/1983 (40 years and 6 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Having been setup in 1983, Paperlinx Treasury (Europe) Ltd have registered office in London. Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELBIN, Edward George 01 February 1997 25 February 2003 1
BIGGS, Arthur Reginald Terence N/A 22 June 2001 1
GEORGE, John Hugh N/A 05 June 2001 1
MITCHELL, Alan John 01 December 1997 30 April 1999 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

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
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
LIQ10 - N/A 25 September 2018
LIQ03 - N/A 15 June 2018
4.68 - Liquidator's statement of receipts and payments 27 June 2017
2.24B - N/A 21 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 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 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
AR01 - Annual Return 17 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP03 - Appointment of secretary 23 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 15 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 June 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
353 - Register of members 20 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 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
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
363a - Annual Return 31 July 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 11 August 2006
353 - Register of members 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
353 - Register of members 05 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 04 August 2004
CERTNM - Change of name certificate 20 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 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
363s - Annual Return 15 August 2003
225 - Change of Accounting Reference Date 29 June 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
AA - Annual Accounts 24 May 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 03 September 2001
287 - Change in situation or address of Registered Office 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
363a - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
363a - Annual Return 02 August 2000
AA - Annual Accounts 07 July 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 30 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 06 November 1998
AA - Annual Accounts 09 September 1998
363a - Annual Return 29 July 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
AA - Annual Accounts 17 October 1997
363a - Annual Return 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
CERTNM - Change of name certificate 07 August 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288c - Notice of change of directors or secretaries or in their particulars 06 February 1997
288 - N/A 13 August 1996
288 - N/A 07 August 1996
363a - Annual Return 02 August 1996
AUD - Auditor's letter of resignation 14 June 1996
AA - Annual Accounts 02 April 1996
288 - N/A 03 October 1995
288 - N/A 15 September 1995
363x - Annual Return 25 July 1995
288 - N/A 12 June 1995
AA - Annual Accounts 26 May 1995
288 - N/A 10 January 1995
288 - N/A 18 August 1994
363x - Annual Return 10 August 1994
AA - Annual Accounts 28 June 1994
AA - Annual Accounts 09 September 1993
363x - Annual Return 29 July 1993
287 - Change in situation or address of Registered Office 09 July 1993
363x - Annual Return 05 August 1992
288 - N/A 26 June 1992
AA - Annual Accounts 15 June 1992
RESOLUTIONS - N/A 08 November 1991
RESOLUTIONS - N/A 08 November 1991
RESOLUTIONS - N/A 08 November 1991
RESOLUTIONS - N/A 08 November 1991
MEM/ARTS - N/A 08 November 1991
288 - N/A 04 October 1991
AA - Annual Accounts 21 August 1991
363x - Annual Return 05 August 1991
288 - N/A 06 March 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 13 October 1989
AA - Annual Accounts 06 October 1989
363 - Annual Return 26 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
AUD - Auditor's letter of resignation 18 October 1988
AA - Annual Accounts 13 October 1988
287 - Change in situation or address of Registered Office 11 January 1988
363 - Annual Return 26 October 1987
AA - Annual Accounts 01 July 1987
288 - N/A 18 April 1987
CERTNM - Change of name certificate 27 February 1987
363 - Annual Return 01 December 1986
AA - Annual Accounts 06 September 1986
CERTNM - Change of name certificate 20 January 1984
MISC - Miscellaneous document 27 October 1983
MA - Memorandum and Articles 27 October 1983

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.