Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Korsnas Paper Sacks LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 1995)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

PAPER SACKS LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02262402
Record last updated Friday, April 17, 2015 8:25:21 AM UTC
Official Address 105 St Peters Street Albans Herts Al13ej
There are 259 companies registered at this street
Locality St Peters
Region Hertfordshire, England
Postal Code AL13EJ
Sector Non-trading company

Charts

Visits

KORSNAS PAPER SACKS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-42024-112024-12012
Document Type Publication date Download link
Registry Aug 5, 2014 Order of court - restoration Order of court - restoration
Registry Feb 11, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 11, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 11, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 11, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Jun 7, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 17, 2010 Notice of appointment of liquidator in a voluntary winding up 2262... Notice of appointment of liquidator in a voluntary winding up 2262...
Registry Jul 30, 2010 Change of registered office address Change of registered office address
Registry Jul 30, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 30, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Mar 1, 2010 Annual return Annual return
Registry Mar 1, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 1, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Mar 1, 2010 Change of particulars for director Change of particulars for director
Registry Jan 26, 2010 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Apr 1, 2009 Annual return Annual return
Financials Mar 2, 2009 Annual accounts Annual accounts
Registry Feb 29, 2008 Annual return Annual return
Financials Nov 15, 2007 Annual accounts Annual accounts
Registry Mar 20, 2007 Annual return Annual return
Registry Nov 15, 2006 Resignation of a director Resignation of a director
Registry Nov 15, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 15, 2006 Appointment of a secretary Appointment of a secretary
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Nov 1, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 31, 2006 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Jun 7, 2006 Appointment of a secretary Appointment of a secretary
Registry Jun 7, 2006 Appointment of a director Appointment of a director
Registry Jun 7, 2006 Appointment of a director 2262... Appointment of a director 2262...
Registry Jun 7, 2006 Resignation of a director Resignation of a director
Registry May 11, 2006 Three appointments: 3 women,: 3 women Three appointments: 3 women,: 3 women
Registry May 8, 2006 Resignation of a director Resignation of a director
Registry Apr 21, 2006 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Mar 16, 2006 Annual return Annual return
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Apr 27, 2005 Annual return Annual return
Registry Dec 21, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 21, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Financials Nov 3, 2004 Annual accounts Annual accounts
Registry Mar 31, 2004 Annual return Annual return
Registry Feb 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 3, 2003 Annual accounts Annual accounts
Registry Sep 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2003 Particulars of a mortgage or charge 2262... Particulars of a mortgage or charge 2262...
Registry Mar 18, 2003 Annual return Annual return
Financials Apr 22, 2002 Annual accounts Annual accounts
Registry Mar 15, 2002 Annual return Annual return
Registry Nov 30, 2001 Appointment of a director Appointment of a director
Registry Nov 30, 2001 Resignation of a director Resignation of a director
Registry Nov 7, 2001 Resignation of one Paper Manager and one Director (a man) Resignation of one Paper Manager and one Director (a man)
Registry Apr 25, 2001 Appointment of a director Appointment of a director
Registry Apr 25, 2001 Appointment of a director 2262... Appointment of a director 2262...
Registry Apr 25, 2001 Resignation of a director Resignation of a director
Financials Apr 5, 2001 Annual accounts Annual accounts
Registry Mar 31, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Feb 19, 2001 Annual return Annual return
Registry Nov 16, 2000 Appointment of a director Appointment of a director
Registry Oct 30, 2000 Resignation of a director Resignation of a director
Financials Oct 26, 2000 Annual accounts Annual accounts
Registry Oct 1, 2000 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Mar 1, 2000 Annual return Annual return
Financials Oct 25, 1999 Annual accounts Annual accounts
Registry Oct 4, 1999 Appointment of a secretary Appointment of a secretary
Registry Oct 4, 1999 Resignation of a director Resignation of a director
Registry Oct 4, 1999 Resignation of a secretary Resignation of a secretary
Registry Sep 10, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 24, 1999 Resignation of a secretary Resignation of a secretary
Registry Jun 24, 1999 Appointment of a secretary Appointment of a secretary
Registry Jun 17, 1999 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 18, 1999 Annual return Annual return
Registry Nov 27, 1998 Appointment of a director Appointment of a director
Registry Nov 27, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 26, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 24, 1998 Auditor's letter of resignation 2262... Auditor's letter of resignation 2262...
Registry Nov 1, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Oct 31, 1998 Annual accounts Annual accounts
Registry Feb 16, 1998 Annual return Annual return
Registry Jul 28, 1997 Appointment of a secretary Appointment of a secretary
Registry Jul 28, 1997 Resignation of a secretary Resignation of a secretary
Registry Jul 25, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 22, 1997 Annual accounts Annual accounts
Registry Mar 10, 1997 Annual return Annual return
Registry May 15, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 15, 1996 Director resigned, new director appointed 2262... Director resigned, new director appointed 2262...
Financials May 8, 1996 Annual accounts Annual accounts
Registry Apr 25, 1996 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Mar 12, 1996 Annual return Annual return
Registry Jan 1, 1996 Company name change Company name change
Registry Dec 29, 1995 Change of name certificate Change of name certificate
Financials Sep 19, 1995 Annual accounts Annual accounts
Registry Feb 21, 1995 Annual return Annual return
Financials Jul 18, 1994 Annual accounts Annual accounts
Registry Apr 27, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 1, 1994 Annual return Annual return
Registry Mar 1, 1994 Director's particulars changed Director's particulars changed
Registry May 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 26, 1993 Annual accounts Annual accounts
Registry Feb 22, 1993 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)