Advanced company searchLink opens in new window

PAPERLINX (EUROPE) LIMITED

Company number 04427116

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)
08 Jun 2015 2.16B Statement of affairs with form 2.14B
05 Jun 2015 2.17B Statement of administrator's proposal
17 Apr 2015 AD01 Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to Hill House 1 Little New Street London EC4A 3TR on 17 April 2015
16 Apr 2015 2.12B Appointment of an administrator
09 Apr 2015 AA Full accounts made up to 30 June 2014
18 Feb 2015 TM01 Termination of appointment of Andrew John Price as a director on 18 February 2015
05 Feb 2015 AP01 Appointment of Mrs Gail Mccolm as a director on 4 February 2015
04 Feb 2015 AP01 Appointment of Mr Mariusz Siwak as a director on 4 February 2015
17 Dec 2014 AP03 Appointment of Mrs Michelle Samantha Brightman as a secretary on 17 December 2014
17 Dec 2014 TM02 Termination of appointment of Raymond Denis Carter as a secretary on 17 December 2014
28 Aug 2014 AP03 Appointment of Mr Raymond Denis Carter as a secretary on 28 August 2014
15 Jul 2014 TM01 Termination of appointment of Richard John Heald as a director on 27 June 2014
15 Jul 2014 TM02 Termination of appointment of Richard John Heald as a secretary on 27 June 2014
23 May 2014 AP03 Appointment of Mr Richard John Heald as a secretary
06 May 2014 TM02 Termination of appointment of Caroline Sigley as a secretary
06 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 29,282,524
05 Dec 2013 TM01 Termination of appointment of Stephen King as a director
18 Nov 2013 AA Full accounts made up to 30 June 2013
15 Oct 2013 AP01 Appointment of Mr Andrew John Price as a director
14 Oct 2013 AP01 Appointment of Mr Joost Willem Peter Smallenbroek as a director
01 Oct 2013 TM01 Termination of appointment of David Allen as a director
17 Jul 2013 TM01 Termination of appointment of Philip Carr as a director
22 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
22 Mar 2013 AA Full accounts made up to 30 June 2012
11 Feb 2013 TM01 Termination of appointment of Louise Gordon as a director