- Company Overview for ACCROL PAPERS LIMITED (03639930)
- Filing history for ACCROL PAPERS LIMITED (03639930)
- People for ACCROL PAPERS LIMITED (03639930)
- Charges for ACCROL PAPERS LIMITED (03639930)
- More for ACCROL PAPERS LIMITED (03639930)
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) |
---|---|---|---|
17 Jul 2014 | MR01 | Registration of charge 036399300013 | |
17 Jul 2014 | MR01 | Registration of charge 036399300014 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Wajid Hussain on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Majid Hussain on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Andrew Foulds on 22 October 2013 | |
22 Oct 2013 | CH03 | Secretary's details changed for Mr Mozam Hussain on 22 October 2013 | |
22 Oct 2013 | AR01 | Annual return made up to 29 September 2013 with full list of shareholders | |
22 Oct 2013 | AD01 | Registered office address changed from Unit 1 Davyfield Road Roman Road Industrial Estate Blackburn BB1 2LU on 22 October 2013 | |
16 Aug 2013 | AA | Full accounts made up to 30 April 2013 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
07 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
31 Dec 2012 | MISC | Section 519 | |
10 Dec 2012 | AUD | Auditor's resignation | |
16 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
24 Aug 2012 | AA | Full accounts made up to 30 April 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
16 Aug 2011 | AA | Full accounts made up to 30 April 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Andrew Foulds on 2 October 2009 | |
13 Aug 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
22 Feb 2010 | AUD | Auditor's resignation | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Nov 2009 | TM01 | Termination of appointment of Jawid Hussain as a director |