KRUGER TISSUE GROUP (UK) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2023-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD CAYOUETTE

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BUNZE

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KRUGER II

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALE-JONES

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DALE-JONES

View Document

23/05/1223 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CAYOUETTE / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD CAYOUETTE / 23/05/2012

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KRUGER II / 04/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BUNZE / 04/05/2011

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM ASHBURTON HOUSE ROYCE TRADING ESTATE ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RY

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BUNZE / 04/05/2010

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1027 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/099 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT DALE JONES

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/06/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: UNIT 1, ROYCE TRADING ESTATE ASHBURTON ROAD WEST TRAFFORD PARK, MANCHESTER LANCASHIRE M17 1RY

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 � NC 5000000/40000000 27/

View Document

20/06/0120 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0120 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0120 June 2001 NC INC ALREADY ADJUSTED 27/07/00

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: MANCHESTER HOUSE CHURCHWAY CHURCH STRETTON SALOP SY6 6DJ

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: WATERSIDE DISLEY STOCKPORT CHESHIRE SK12 2HW

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 S366A DISP HOLDING AGM 18/12/98

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/09/98

View Document

01/10/981 October 1998 � NC 2049444/5000000 22/09/98

View Document

01/10/981 October 1998 NC INC ALREADY ADJUSTED 22/09/98

View Document

05/08/985 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/974 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/11/97

View Document

04/12/974 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/974 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/974 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/974 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ADOPT MEM AND ARTS 21/11/97

View Document

03/12/973 December 1997 CONS& SUBDIV/OF SHARES 21/11/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 CONSO S-DIV 21/11/97

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9728 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 ALTER MEM AND ARTS 02/10/97

View Document

17/07/9717 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 ALTER MEM AND ARTS 12/06/95

View Document

14/06/9514 June 1995 ALTER MEM AND ARTS 12/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 � IC 1923042/1871792 31/01/95 � SR [email protected]=51250

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: G OFFICE CHANGED 02/09/94 FOUNTAIN FORD HILL BALM GREEN SHEFFIELD S1 1RZ

View Document

16/08/9416 August 1994 S-DIV CONVE 12/08/94

View Document

16/08/9416 August 1994 � NC 1000/2049444 22/07/94

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED BROOMCO (774) LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

16/08/9416 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 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