-
PAPERCO CONVERTERS LIMITED - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom
Company Information
- Company registration number
- 09201444
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite G2 Montpellier House
- Montpellier Drive
- Cheltenham
- GL50 1TY Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY UK
Management
- Managing Directors
- RIZWAN, Samia
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-03
- Age Of Company 2014-09-03 9 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mrs Samia Rizwan
- Mrs Samia Rizwan
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ECOPAPER LTD
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-09-17
- Last Date: 2018-09-03
-
PAPERCO CONVERTERS LIMITED Company Description
- PAPERCO CONVERTERS LIMITED is a ltd registered in United Kingdom with the Company reg no 09201444. Its current trading status is "live". It was registered 2014-09-03. It was previously called ECOPAPER LTD. It has declared SIC or NACE codes as "46900". It has 1 director It can be contacted at Suite G2 Montpellier House .
Get PAPERCO CONVERTERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Paperco Converters Limited - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom
- 2014-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAPERCO CONVERTERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-07) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-15) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-11) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-09-06) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-06) - 600
-
resolution (2019-09-06) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2019-08-01) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
change-account-reference-date-company-previous-extended (2018-06-27) - AA01
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-29) - MR01
-
termination-secretary-company-with-name-termination-date (2017-09-07) - TM02
-
mortgage-satisfy-charge-full (2017-08-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-26) - MR01
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
appoint-person-secretary-company-with-name-date (2016-09-08) - AP03
-
termination-director-company-with-name-termination-date (2016-08-22) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-19) - AD01
-
appoint-person-director-company-with-name-date (2016-08-19) - AP01
-
certificate-change-of-name-company (2016-08-16) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2016-06-03) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-03) - NEWINC