Punjab Paper Converters Ltd was registered on 17 March 2000 and has its registered office in Darwen, Lancashire, it's status at Companies House is "Active". This business has 10 directors listed. We don't currently know the number of employees at Punjab Paper Converters Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARSHID, Faiza | 14 December 2016 | - | 1 |
ARSHID, Tazeem | 14 December 2016 | - | 1 |
AKRAM, Imran | 05 April 2003 | 28 January 2005 | 1 |
ANWAR, Mohammed | 17 March 2000 | 28 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARSHID, Faiza | 27 August 2018 | - | 1 |
ALI, Hamera | 02 November 2006 | 01 September 2007 | 1 |
ARSHID, Faiza | 01 May 2013 | 14 December 2016 | 1 |
ARSHID, Mohammed | 05 April 2003 | 28 January 2005 | 1 |
ARSHID, Sidhra | 14 December 2016 | 27 August 2018 | 1 |
DITTA, Lubna | 31 August 2005 | 02 November 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 20 March 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 March 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2019 | |
TM02 - Termination of appointment of secretary | 20 December 2018 | |
AP03 - Appointment of secretary | 20 December 2018 | |
MR04 - N/A | 20 November 2018 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 16 November 2017 | |
MR01 - N/A | 09 August 2017 | |
CS01 - N/A | 23 March 2017 | |
AP03 - Appointment of secretary | 08 January 2017 | |
TM02 - Termination of appointment of secretary | 07 January 2017 | |
AP01 - Appointment of director | 30 December 2016 | |
AP01 - Appointment of director | 30 December 2016 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 08 November 2013 | |
MR01 - N/A | 19 June 2013 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
AP03 - Appointment of secretary | 17 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 March 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AD01 - Change of registered office address | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 30 June 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
AR01 - Annual Return | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 04 January 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 10 May 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 03 May 2007 | |
353 - Register of members | 03 May 2007 | |
AA - Annual Accounts | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
288b - Notice of resignation of directors or secretaries | 17 November 2006 | |
363a - Annual Return | 23 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2006 | |
AA - Annual Accounts | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 09 September 2005 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 20 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
RESOLUTIONS - N/A | 31 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 19 April 2004 | |
288b - Notice of resignation of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 13 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 09 October 2000 | |
225 - Change of Accounting Reference Date | 04 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2000 | |
287 - Change in situation or address of Registered Office | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
288b - Notice of resignation of directors or secretaries | 29 March 2000 | |
NEWINC - New incorporation documents | 17 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 August 2017 | Outstanding |
N/A |
A registered charge | 10 June 2013 | Fully Satisfied |
N/A |
Legal charge | 22 June 2012 | Outstanding |
N/A |
Debenture | 22 June 2012 | Outstanding |
N/A |
Debenture | 22 December 2011 | Fully Satisfied |
N/A |
Legal charge | 22 December 2011 | Fully Satisfied |
N/A |
Debenture | 03 October 2000 | Outstanding |
N/A |