About

Registered Number: 02101016
Date of Incorporation: 18/02/1987 (37 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Paperlinx (UK) Ltd was founded on 18 February 1987, it has a status of "Liquidation". We don't know the number of employees at this business. The current directors of Paperlinx (UK) Ltd are listed as Brightman, Michelle Samantha, Carter, Raymond Denis, Heald, Richard John, Ardley, Michael Joseph, Coker, Ronald George, Edwards, Paul, Kirby, Christopher David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDLEY, Michael Joseph N/A 06 February 1995 1
COKER, Ronald George N/A 06 February 1995 1
EDWARDS, Paul N/A 06 February 1995 1
KIRBY, Christopher David N/A 06 February 1995 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 22 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2020
2.34B - N/A 03 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
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 08 June 2015
2.17B - N/A 05 June 2015
AD01 - Change of registered office address 20 April 2015
2.12B - N/A 17 April 2015
AA - Annual Accounts 20 February 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
AR01 - Annual Return 24 September 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
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 14 January 2014
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 15 December 2011
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 October 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 07 April 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
AR01 - Annual Return 03 November 2009
395 - Particulars of a mortgage or charge 15 September 2009
288b - Notice of resignation of directors or secretaries 12 August 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 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
363a - Annual Return 27 September 2007
CERTNM - Change of name certificate 06 November 2006
363a - Annual Return 03 October 2006
353 - Register of members 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
363a - Annual Return 06 October 2005
353 - Register of members 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 01 December 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
363s - Annual Return 16 October 2003
225 - Change of Accounting Reference Date 09 September 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 01 October 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
287 - Change in situation or address of Registered Office 02 November 2001
363a - Annual Return 30 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 02 April 2001
363a - Annual Return 18 October 2000
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
363a - Annual Return 12 November 1999
AA - Annual Accounts 16 August 1999
363a - Annual Return 11 November 1998
AA - Annual Accounts 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
363a - Annual Return 07 November 1997
AA - Annual Accounts 07 March 1997
363a - Annual Return 12 November 1996
288 - N/A 07 August 1996
AA - Annual Accounts 12 March 1996
RESOLUTIONS - N/A 19 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 16 February 1996
RESOLUTIONS - N/A 18 December 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 November 1995
363x - Annual Return 06 November 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
287 - Change in situation or address of Registered Office 21 June 1995
288 - N/A 21 June 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 07 November 1994
AA - Annual Accounts 07 November 1994
AA - Annual Accounts 25 October 1993
363x - Annual Return 25 October 1993
AA - Annual Accounts 26 October 1992
363x - Annual Return 26 October 1992
AA - Annual Accounts 20 November 1991
363x - Annual Return 11 November 1991
AA - Annual Accounts 13 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1990
363 - Annual Return 23 October 1990
AA - Annual Accounts 20 March 1990
287 - Change in situation or address of Registered Office 20 March 1990
363 - Annual Return 20 March 1990
287 - Change in situation or address of Registered Office 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 20 October 1988
288 - N/A 23 February 1987
CERTINC - N/A 18 February 1987
NEWINC - New incorporation documents 18 February 1987

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.