NORTHERN TISSUE GROUP LIMITED



Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1628 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1620 June 2016 APPLICATION FOR STRIKING-OFF

View Document

06/05/166 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
HEYSHAM BUSINESS PARK MIDDLETON ROAD
HEYSHAM
LANCASHIRE
LA3 3PP

View Document

21/04/1521 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050819970004

View Document

20/02/1520 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050819970003

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 SOLVENCY STATEMENT DATED 17/12/14

View Document

22/12/1422 December 2014 REDUCE SHARE PREM A/C 17/12/2014

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
LANSIL INDUSTRIAL ESTATE
LANSIL WAY
LANCASTER
LANCASHIRE
LA1 3QY

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050819970003

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050819970004

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050819970003

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR GARY SCOTT WALKER

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN SHAW

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/04/116 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED PIERINO CECCON

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/05/1021 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SCOTT WALKER / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO VERONESI / 01/01/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0931 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 DIRECTOR APPOINTED FABIO BOSCHI

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR CARLO FERRERO

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 02/01/09

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 02/01/2009

View Document

10/08/0910 August 2009 GBP NC 99000/100000 05/01/2009

View Document

25/07/0925 July 2009 ISSUED SHARES 05/01/2009

View Document



14/05/0914 May 2009 DIV

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED GARY SCOTT WALKER

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL O'NEIL

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/05/0421 May 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

21/05/0421 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 � NC 1000/99000 07/05/

View Document

21/05/0421 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0421 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: G OFFICE CHANGED 02/04/04 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 COMPANY NAME CHANGED NEW CHL LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company