THE M6 PAPER GROUP LIMITED

  • Company statusliquidation
  • Company No02755905
  • Age32 years 9 months Incorporated 14 October 1992
  • Officers3

Address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

THE M6 PAPER GROUP LIMITED is an liquidation company incorporated on 14 October 1992 and based in Birmingham. The company was registered 33 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46760 Wholesale of other intermediate products

  • Accounts

    Available to 30 June 2015. Next accounts due by 31 March 2016

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Month Ago on 06 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Months Ago on 15 Apr 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Months Ago on 04 Apr 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Months Ago on 17 Feb 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Months Ago on 27 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 19 May 2023

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 22 Feb 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jul 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 13 Oct 2020

Liquidation Voluntary Removal Of Liquidator By Court

5 Years Ago on 21 Jan 2020

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 09 Jan 2020

Termination Director Company With Name Termination Date

6 Years Ago on 03 Jul 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 22 Mar 2019

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 25 Sep 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 15 Jun 2018

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 26 May 2016

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 29 Apr 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 29 Apr 2016

Liquidation In Administration Move To Creditors Voluntary Liquidation

9 Years Ago on 19 Apr 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 06 Nov 2015

Liquidation In Administration Result Creditors Meeting

10 Years Ago on 19 Jun 2015

Liquidation In Administration Statement Of Affairs With Form Attached

10 Years Ago on 08 Jun 2015

Liquidation In Administration Proposals

10 Years Ago on 05 Jun 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 16 Apr 2015

Liquidation In Administration Appointment Of Administrator

10 Years Ago on 15 Apr 2015

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BRIGHTMAN, Michelle Samanthasecretary 17 Dec 2014
SIWAK, Mariuszdirector Feb 196604 Feb 2015
SMALLENBROEK, Joost Willem Peterdirector Nov 196801 May 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.