Advanced company searchLink opens in new window

THE M6 PAPER GROUP LIMITED

Company number 02755905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
03 Nov 2009 AD01 Registered office address changed from Motorway House Charter Way Hurdsfield Macclesfield Cheshire SK10 2NY on 3 November 2009
03 Nov 2009 CH01 Director's details changed for David Stuart Allen on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Mr Christopher Charles Stockley on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Stephen Paul King on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Philip Blair Carr on 1 October 2009
01 Oct 2009 288a Director appointed philip blair carr
01 Oct 2009 288a Director appointed david stuart allen
05 Aug 2009 AA Full accounts made up to 30 June 2008
13 Mar 2009 363a Return made up to 14/10/08; full list of members
13 Mar 2009 288a Secretary appointed caroline sigley
12 Mar 2009 288b Appointment terminated director andrew towle
12 Mar 2009 288b Appointment terminated director elizabeth stanley
12 Mar 2009 288b Appointment terminated director mark smitheram
12 Mar 2009 288a Director appointed stephen paul king
12 Mar 2009 288a Director appointed mr christopher charles stockley
07 Aug 2008 288b Appointment terminated secretary mark smitheram
02 Jul 2008 AA Full accounts made up to 30 June 2007
15 Oct 2007 363a Return made up to 14/10/07; full list of members
30 Apr 2007 AA Full accounts made up to 30 June 2006
03 Feb 2007 288a New secretary appointed
29 Dec 2006 288b Director resigned
29 Dec 2006 288b Secretary resigned
24 Oct 2006 363a Return made up to 14/10/06; full list of members
15 Jun 2006 288b Director resigned