About

Registered Number: 02755905
Date of Incorporation: 14/10/1992 (31 years and 7 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

The M6 Paper Group Ltd was established in 1992. We don't currently know the number of employees at the business. Brightman, Michelle Samantha, Carter, Raymond Denis, Gardler, Brian James William, Heald, Richard John, Smitheram, Mark Jonathon, Boon, Graham Edward, Busby, David William, Stanley, Elizabeth Jean, Towle, Donald are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Graham Edward 19 October 1993 29 December 2006 1
BUSBY, David William 26 April 1993 31 December 2002 1
STANLEY, Elizabeth Jean 20 January 1997 10 December 2008 1
TOWLE, Donald 30 October 1992 29 June 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
GARDLER, Brian James William 30 October 1992 02 September 1999 1
HEALD, Richard John 01 May 2014 27 June 2014 1
SMITHERAM, Mark Jonathon 29 December 2006 14 December 2007 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
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
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2016
2.34B - N/A 29 April 2016
2.24B - N/A 29 April 2016
2.34B - N/A 19 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 16 April 2015
2.12B - N/A 15 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
AA - Annual Accounts 03 February 2015
AP03 - Appointment of secretary 17 December 2014
TM02 - Termination of appointment of secretary 17 December 2014
AR01 - Annual Return 16 October 2014
AP03 - Appointment of secretary 28 August 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP01 - Appointment of director 23 May 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 14 January 2014
AP01 - Appointment of director 20 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 01 October 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 October 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
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
AR01 - Annual Return 03 November 2009
AD01 - Change of registered office address 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
363a - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
225 - Change of Accounting Reference Date 14 December 2003
AUD - Auditor's letter of resignation 18 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 21 October 2003
AUD - Auditor's letter of resignation 20 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 10 April 2001
RESOLUTIONS - N/A 28 March 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 21 July 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
225 - Change of Accounting Reference Date 17 November 1999
395 - Particulars of a mortgage or charge 15 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
363s - Annual Return 12 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
RESOLUTIONS - N/A 16 July 1999
169 - Return by a company purchasing its own shares 16 July 1999
AA - Annual Accounts 09 July 1999
RESOLUTIONS - N/A 02 July 1999
RESOLUTIONS - N/A 02 July 1999
225 - Change of Accounting Reference Date 29 June 1999
RESOLUTIONS - N/A 09 March 1999
169 - Return by a company purchasing its own shares 09 March 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 12 October 1997
RESOLUTIONS - N/A 03 July 1997
169 - Return by a company purchasing its own shares 27 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 06 April 1994
288 - N/A 04 November 1993
363b - Annual Return 20 October 1993
SA - Shares agreement 13 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 13 August 1993
395 - Particulars of a mortgage or charge 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1993
88(2)P - N/A 17 May 1993
288 - N/A 12 May 1993
395 - Particulars of a mortgage or charge 08 May 1993
MA - Memorandum and Articles 27 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
287 - Change in situation or address of Registered Office 25 November 1992
CERTNM - Change of name certificate 23 November 1992
RESOLUTIONS - N/A 19 November 1992
RESOLUTIONS - N/A 19 November 1992
123 - Notice of increase in nominal capital 19 November 1992
NEWINC - New incorporation documents 14 October 1992

Mortgages & Charges

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

N/A

Debenture 28 October 1999 Fully Satisfied

N/A

Legal charge 30 June 1993 Fully Satisfied

N/A

Fixed and floating charge 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.