STORA ENSO NEWTON KYME LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 Final Gazette dissolved following liquidation

View Document

17/01/1417 January 2014 Final Gazette dissolved following liquidation

View Document

21/10/1321 October 2013 Liquidators' statement of receipts and payments to 2011-06-11

View Document

17/10/1317 October 2013 Liquidators' statement of receipts and payments to 2012-12-11

View Document

17/10/1317 October 2013 Liquidators' statement of receipts and payments to 2011-12-11

View Document

17/10/1317 October 2013 Liquidators' statement of receipts and payments to 2013-06-11

View Document

17/10/1317 October 2013 Liquidators' statement of receipts and payments to 2013-10-08

View Document

17/10/1317 October 2013 Liquidators' statement of receipts and payments to 2012-06-11

View Document

17/10/1317 October 2013 Return of final meeting in a members' voluntary winding up

View Document

05/09/135 September 2013 Appointment of a voluntary liquidator

View Document

05/09/135 September 2013 Insolvency court order

View Document

05/09/135 September 2013 Notice of ceasing to act as a voluntary liquidator

View Document

23/07/1323 July 2013 Accounts for a dormant company made up to 2012-12-31

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JAMES FORD BARR

View Document

21/06/1221 June 2012 Appointment of Mr James Ford Barr as a director on 2009-10-01

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY AUBREY TICK

View Document

20/06/1220 June 2012 Termination of appointment of John Bardsley as a director on 2009-10-01

View Document

20/06/1220 June 2012 Termination of appointment of Aubrey Edward Tick as a director on 2009-10-01

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARDSLEY

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR AUBREY TICK

View Document

20/06/1220 June 2012 Termination of appointment of Aubrey Edward Tick as a secretary on 2009-10-01

View Document

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

View Document

13/06/1213 June 2012 Accounts for a dormant company made up to 2011-12-31

View Document

20/10/1120 October 2011 Accounts for a dormant company made up to 2010-12-31

View Document

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

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2010

View Document

11/01/1111 January 2011 Liquidators' statement of receipts and payments to 2010-12-11

View Document

27/09/1027 September 2010 Accounts for a dormant company made up to 2009-12-31

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2010

View Document

13/07/1013 July 2010 Liquidators' statement of receipts and payments to 2010-06-11

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 Accounts for a dormant company made up to 2008-12-31

View Document

21/07/0921 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/0921 July 2009 Appointment of a voluntary liquidator

View Document

03/07/093 July 2009 DECLARATION OF SOLVENCY

View Document

03/07/093 July 2009 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/093 July 2009 Resolutions

View Document

03/07/093 July 2009 Resolutions

View Document

03/07/093 July 2009 Declaration of solvency

View Document

23/06/0923 June 2009

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM STORA ENSO 1 SHELDON SQUARE LONDON W2 6TT UNITED KINGDOM

View Document

09/06/099 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR NIILO POYHONEN

View Document

07/01/097 January 2009

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM STORA ENSO 9 SOUTH STREET LONDON W1K 2XA

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 Accounts made up to 2007-12-31

View Document

23/06/0823 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008

View Document

30/10/0730 October 2007 Accounts made up to 2006-12-31

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 Accounts made up to 2006-12-31

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007

View Document

24/08/0724 August 2007

View Document

14/08/0714 August 2007

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007

View Document

13/06/0713 June 2007

View Document

13/06/0713 June 2007

View Document

30/10/0630 October 2006 Accounts made up to 2005-12-31

View Document

30/10/0630 October 2006 Accounts made up to 2005-12-31

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006

View Document

07/06/067 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006

View Document

31/10/0531 October 2005 Accounts made up to 2004-12-31

View Document

31/10/0531 October 2005 Accounts made up to 2004-12-31

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005

View Document

08/06/058 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 Full accounts made up to 2003-12-31

View Document

31/10/0431 October 2004 Full accounts made up to 2003-12-31

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: NEWTON KYME TADCASTER NORTH YORKSHIRE LS24 9LU

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004

View Document

27/10/0327 October 2003 Full accounts made up to 2002-12-31

View Document

27/10/0327 October 2003 Full accounts made up to 2002-12-31

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003

View Document

04/08/034 August 2003

View Document

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

View Document

13/11/0213 November 2002 Full accounts made up to 2001-12-31

View Document

13/11/0213 November 2002 Full accounts made up to 2001-12-31

View Document

18/06/0218 June 2002

View Document

18/06/0218 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002

View Document

18/06/0218 June 2002

View Document

05/06/025 June 2002 Auditor's resignation

View Document

05/06/025 June 2002 Auditor's resignation

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0119 June 2001

View Document

19/06/0119 June 2001

View Document

19/06/0119 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 Full accounts made up to 2000-12-31

View Document

11/05/0111 May 2001 Full accounts made up to 2000-12-31

View Document

30/04/0130 April 2001

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001

View Document

30/04/0130 April 2001

View Document

30/04/0130 April 2001

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001

View Document

19/04/0119 April 2001

View Document

19/04/0119 April 2001

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0120 January 2001 Full accounts made up to 1999-12-31

View Document

20/01/0120 January 2001 Full accounts made up to 1999-12-31

View Document

25/10/0025 October 2000

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/10/0025 October 2000

View Document

25/10/0025 October 2000

View Document

25/10/0025 October 2000

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 Full accounts made up to 1998-12-31

View Document

25/10/9925 October 1999 Full accounts made up to 1998-12-31

View Document

04/06/994 June 1999

View Document

04/06/994 June 1999 RETURN MADE UP TO 29/05/99; CHANGE OF MEMBERS

View Document

04/06/994 June 1999

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999

View Document

21/05/9921 May 1999

View Document

09/04/999 April 1999

View Document

09/04/999 April 1999

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999

View Document

23/03/9923 March 1999 Certificate of change of name

View Document

23/03/9923 March 1999 Certificate of change of name

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED STORA NEWTON KYME LTD CERTIFICATE ISSUED ON 24/03/99

View Document

03/11/983 November 1998 Full accounts made up to 1997-12-31

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 Full accounts made up to 1997-12-31

View Document

12/06/9812 June 1998

View Document

12/06/9812 June 1998

View Document

12/06/9812 June 1998

View Document

12/06/9812 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998

View Document

06/02/986 February 1998

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9829 January 1998 Full accounts made up to 1996-12-31

View Document

29/01/9829 January 1998 Full accounts made up to 1996-12-31

View Document

06/08/976 August 1997

View Document

06/08/976 August 1997

View Document

06/08/976 August 1997 NEW SECRETARY APPOINTED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997

View Document

29/07/9729 July 1997

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/964 November 1996 Full accounts made up to 1995-12-31

View Document

04/11/964 November 1996 Full accounts made up to 1995-12-31

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996

View Document

27/08/9627 August 1996

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996

View Document

16/08/9616 August 1996

View Document

26/06/9626 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996

View Document

26/06/9626 June 1996

View Document

22/06/9522 June 1995 Certificate of change of name

View Document

22/06/9522 June 1995 Certificate of change of name

View Document

22/06/9522 June 1995 COMPANY NAME CHANGED STORA BILLERUD NEWTON KYME LIMIT ED CERTIFICATE ISSUED ON 23/06/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 Full accounts made up to 1994-12-31

View Document

20/06/9520 June 1995 Full accounts made up to 1994-12-31

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

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

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 Full accounts made up to 1993-12-31

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994

View Document

27/06/9427 June 1994

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 Full accounts made up to 1992-12-31

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 Full accounts made up to 1991-12-31

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 Certificate of change of name

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED NEWTON KYME BOARD MILL LIMITED CERTIFICATE ISSUED ON 25/11/91

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 Full accounts made up to 1990-12-31

View Document

19/06/9119 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991

View Document

10/08/9010 August 1990

View Document

10/08/9010 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 Full accounts made up to 1989-12-31

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/07/8926 July 1989

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 Full accounts made up to 1988-12-31

View Document

27/06/8927 June 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/8927 June 1989

View Document

30/09/8830 September 1988 Memorandum and Articles of Association

View Document

30/09/8830 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/8829 September 1988 Certificate of change of name

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED PAPYRUS LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

13/06/8813 June 1988 Full accounts made up to 1987-12-31

View Document

13/06/8813 June 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/8818 May 1988

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

31/10/8731 October 1987 Full accounts made up to 1986-12-31

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987

View Document

06/10/876 October 1987

View Document

06/10/876 October 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

07/08/877 August 1987

View Document

17/07/8717 July 1987

View Document

17/07/8717 July 1987 DIRECTOR RESIGNED

View Document

21/05/8621 May 1986

View Document

21/05/8621 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

25/03/5325 March 1953 Incorporation

View Document

25/03/5325 March 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/5325 March 1953 Incorporation

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