STORA ENSO TRANSPORT AND DISTRIBUTION LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/02/1315 February 2013 SOLVENCY STATEMENT DATED 13/02/13

View Document

15/02/1315 February 2013 STATEMENT BY DIRECTORS

View Document

15/02/1315 February 2013 REDUCE ISSUED CAPITAL 13/02/2013

View Document

15/02/1315 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM STORA ENSO HOUSE NEW MILL ROAD ORPINGTON KENT BR5 3TW UNITED KINGDOM

View Document

11/03/1111 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REDUCE ISSUED CAPITAL 15/02/2011

View Document

28/02/1128 February 2011 28/02/11 STATEMENT OF CAPITAL GBP 1213000

View Document

28/02/1128 February 2011 SOLVENCY STATEMENT DATED 15/02/11

View Document

28/02/1128 February 2011 STATEMENT BY DIRECTORS

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVEN AKE EMANUEL JOHANSSON / 01/10/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR JAMES FORD BARR

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR JAMES FORD BARR

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: STORA ENSO 1 SHELDON SQUARE LONDON W2 6TT UNITED KINGDOM

View Document

07/07/097 July 2009 DIRECTOR RESIGNED AUBREY TICK

View Document

07/07/097 July 2009 SECRETARY RESIGNED AUBREY TICK

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: STORA ENSO 9 SOUTH STREET LONDON W1K 2XA

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/02/06

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: RIPPLE RD BARKING ESSEX IG11 0UU

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005

View Document

18/04/0518 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 23/01/04; NO CHANGE OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 AUDITOR'S RESIGNATION

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 COMPANY NAME CHANGED STORA ENSO PURCHASING AND LOGIST ICS LIMITED CERTIFICATE ISSUED ON 05/01/00; RESOLUTION PASSED ON 22/12/99

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED STORA TRANSPORT (UK) LIMITED CERTIFICATE ISSUED ON 16/03/99; RESOLUTION PASSED ON 25/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 08/02/93 FULL LIST NOF

View Document

26/02/9326 February 1993

View Document

26/02/9326 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9219 May 1992 SECRETARY RESIGNED

View Document

19/05/9219 May 1992 � NC 200000/5000000 08/05/92

View Document

19/05/9219 May 1992 ADOPT MEM AND ARTS 08/05/92

View Document

19/05/9219 May 1992 NC INC ALREADY ADJUSTED 08/05/92

View Document

14/05/9214 May 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/05/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 � NC 50000/200000 01/05/92

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: G OFFICE CHANGED 13/05/92 100 FETTER LANE LONDON EC4A 1DD

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED MATAHARI 447 LIMITED CERTIFICATE ISSUED ON 20/03/92

View Document

10/02/9210 February 1992 Incorporation

View Document

10/02/9210 February 1992 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