KRUGER TISSUE (CONSUMER) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

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

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

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2023-08-10

View Document

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

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/04/2313 April 2023 Satisfaction of charge 18 in full

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARIO GOSSELIN / 09/10/2018

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARIO GOSSELIN / 02/07/2015

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARIO GOSSELIN / 22/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

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

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GLYN LEONARD DALE-JONES / 10/08/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GLYN LEONARD DALE-JONES / 10/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

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 GREATER MANCHESTER M17 1RY

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DALE JONES / 08/10/2008

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

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

24/01/0224 January 2002 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

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

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 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

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

View Document

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

View Document

19/08/9919 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

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

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

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

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

02/12/972 December 1997 ADOPT MEM AND ARTS 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

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

View Document

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

View Document

18/08/9718 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

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

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

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

View Document

18/06/9618 June 1996 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/06/9521 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 CONVE 22/07/94

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

15/12/9415 December 1994 COMPANY NAME CHANGED KENT PAPER PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/12/94

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 9 TRIBUNE DRIVE TRINITY TRADING ESTATE SITTINGBOURNE KENT ME10 2PD

View Document

14/09/9414 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 SECRETARY RESIGNED

View Document

10/08/9410 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9410 March 1994 AUDITOR'S RESIGNATION

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/01/9426 January 1994 NC INC ALREADY ADJUSTED 31/12/93

View Document

26/01/9426 January 1994 RE VARIATION SHARE AGRE 31/12/93

View Document

26/01/9426 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/93

View Document

07/11/937 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 S386 DIS APP AUDS 07/10/93

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 NC INC ALREADY ADJUSTED 12/02/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

28/02/9328 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 £ NC 39000/1100000 12/0

View Document

24/12/9224 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 £ IC 32000/26400 22/05/92 £ SR 5600@1=5600

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 5600 £1 15/05/92

View Document

18/05/9218 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/09/9024 September 1990 £ NC 32000/39000 31/08/90

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 LOAN AGREE. DIRS AUTH 31/08/90

View Document

18/09/8918 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

31/10/8831 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 SHARES AGREEMENT OTC

View Document

10/08/8810 August 1988 WD 09/08/88 AD 28/04/88--------- £ SI 6240@1=6240 £ IC 10178/16418

View Document

08/09/878 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/06/873 June 1987 REGISTERED OFFICE CHANGED ON 03/06/87 FROM: 12 CATTERICK ROAD LORDSWOOD CHATHAM KENT ME5 8PX

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

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