Advanced company searchLink opens in new window

SALTER PAPER GROUP LIMITED

Company number 03165495

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
09 May 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2011 AD01 Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 18 October 2011
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 4.70 Declaration of solvency
17 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-30
29 Sep 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 6,000,000
16 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Jan 2011 AP01 Appointment of Mr Simon Elliot Joseph as a director
07 May 2010 AA Full accounts made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
25 Feb 2010 CH03 Secretary's details changed for Mr Simon Elliot Joseph on 21 February 2010
25 Feb 2010 CH01 Director's details changed for Stephen Douglas Ray on 21 February 2010
14 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2010 AA Full accounts made up to 31 December 2008
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2009 288a Secretary appointed simon elliot joseph
06 Aug 2009 288b Appointment Terminated Secretary richard fensome
23 Feb 2009 363a Return made up to 22/02/09; full list of members
20 Oct 2008 AA Full accounts made up to 31 December 2007
13 May 2008 288a Director appointed stephen douglas ray
13 May 2008 288b Appointment Terminated Director mark tentori