NEW WATERSIDE PAPER MILLS LIMITED(THE)

00335441
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR B60 4DJ

Documents

Documents
Date Category Description Pages
08 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
06 Dec 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
06 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
23 Oct 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Oct 2015 resolution Resolution 1 Buy now
16 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2015 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
24 Jul 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jul 2015 capital Statement of capital (Section 108) 4 Buy now
24 Jul 2015 insolvency Solvency Statement dated 09/07/15 1 Buy now
24 Jul 2015 resolution Resolution 1 Buy now
10 Jul 2015 officers Appointment of director (Claes Jorwall) 2 Buy now
09 Jul 2015 officers Appointment of director (Charlotta Ingrid Grahs) 2 Buy now
09 Jul 2015 officers Termination of appointment of director (Hakan Jonsson) 1 Buy now
09 Jul 2015 officers Termination of appointment of director (Niklas Anders Johansson) 1 Buy now
09 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
20 Aug 2014 accounts Annual Accounts 4 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Annual Accounts 5 Buy now
15 May 2013 resolution Resolution 8 Buy now
11 Apr 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 officers Termination of appointment of director (Kara De Kretser) 1 Buy now
13 Aug 2012 accounts Annual Accounts 5 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 officers Change of particulars for secretary (Mr Ian Elcock) 1 Buy now
03 Aug 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
23 Mar 2011 officers Appointment of director (Niklas Anders Johansson) 2 Buy now
23 Mar 2011 officers Appointment of director (Kara Josephine De Kretser) 2 Buy now
14 Mar 2011 officers Termination of appointment of director (Tomas Dalentoft) 1 Buy now
14 Mar 2011 officers Termination of appointment of director (Lars Blomstrand) 1 Buy now
24 Nov 2010 officers Appointment of director (Mr Tomas Anders Dalentoft) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Eva Andre) 1 Buy now
13 Sep 2010 resolution Resolution 9 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
16 Jun 2009 resolution Resolution 11 Buy now
11 Jun 2009 officers Director appointed mrs eva elisabeth andre 1 Buy now
19 Mar 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
13 Mar 2009 annual-return Return made up to 30/06/08; full list of members 4 Buy now
04 Feb 2009 officers Appointment terminated director viveca soderberg 1 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: trelleborg ashchurch tewkesbury GL20 8JS 1 Buy now
17 Aug 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
15 Jul 2007 accounts Annual Accounts 5 Buy now
06 Oct 2006 accounts Annual Accounts 5 Buy now
25 Jul 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers New director appointed 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
11 May 2006 officers Director resigned 1 Buy now
21 Jul 2005 officers Secretary's particulars changed 1 Buy now
12 Jul 2005 annual-return Return made up to 30/06/05; full list of members 2 Buy now
15 Jun 2005 accounts Annual Accounts 5 Buy now
15 Jun 2005 resolution Resolution 6 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: c/o trelleborg automotive uk LTD holbrook lane coventry CV6 4QX 1 Buy now
20 Sep 2004 officers New secretary appointed 8 Buy now
20 Sep 2004 officers Secretary resigned 1 Buy now
20 Sep 2004 accounts Annual Accounts 5 Buy now
12 Jul 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now
07 Jul 2003 annual-return Return made up to 30/06/03; full list of members 7 Buy now
07 Apr 2003 accounts Annual Accounts 5 Buy now
21 Jul 2002 accounts Annual Accounts 5 Buy now
21 Jul 2002 accounts Annual Accounts 5 Buy now
14 Jul 2002 annual-return Return made up to 30/06/02; full list of members 7 Buy now
14 Feb 2002 officers Secretary resigned 1 Buy now
14 Feb 2002 officers New secretary appointed 2 Buy now
09 Jan 2002 address Registered office changed on 09/01/02 from: trelleborg holdings uk LTD castl vale ind estate maybrook road minworth sutton coldfield west midlands B76 1AX 1 Buy now
31 Aug 2001 annual-return Return made up to 30/06/01; full list of members 6 Buy now
31 Aug 2001 accounts Delivery ext'd 3 mth 31/12/00 2 Buy now
14 Aug 2001 officers Director resigned 1 Buy now
30 Jul 2001 officers New director appointed 2 Buy now
30 Jul 2001 officers New director appointed 2 Buy now
12 Jul 2001 officers Director resigned 1 Buy now
13 Feb 2001 accounts Annual Accounts 4 Buy now
31 Oct 2000 accounts Delivery ext'd 3 mth 31/12/99 1 Buy now
20 Jul 2000 annual-return Return made up to 30/06/00; full list of members 6 Buy now
06 Jan 2000 officers New director appointed 2 Buy now
04 Nov 1999 officers New secretary appointed 2 Buy now
04 Nov 1999 address Registered office changed on 04/11/99 from: grimshaw bridge eccleshill darwen lancashire BB3 3PF 1 Buy now
04 Nov 1999 officers Director resigned 1 Buy now
04 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
04 Nov 1999 officers New director appointed 2 Buy now
20 Jul 1999 accounts Annual Accounts 4 Buy now
20 Jul 1999 annual-return Return made up to 30/06/99; full list of members 6 Buy now
31 Jul 1998 annual-return Return made up to 30/06/98; full list of members 6 Buy now
31 Jul 1998 accounts Annual Accounts 4 Buy now
05 Aug 1997 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Jul 1997 annual-return Return made up to 30/06/97; full list of members 8 Buy now
07 Jul 1997 accounts Annual Accounts 4 Buy now
14 Jul 1996 annual-return Return made up to 30/06/96; full list of members 5 Buy now
14 Jul 1996 accounts Annual Accounts 4 Buy now
26 May 1996 resolution Resolution 1 Buy now
26 May 1996 resolution Resolution 1 Buy now
21 Nov 1995 officers New director appointed 4 Buy now
21 Nov 1995 officers Director resigned 4 Buy now