- Company Overview for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- Filing history for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- People for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- Charges for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
- More for NORTHWOOD TISSUE (DISLEY) LIMITED (07022309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2011 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 28 April 2011 | |
21 Apr 2011 | AA | Full accounts made up to 25 December 2010 | |
07 Feb 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 25 December 2010 | |
26 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
22 Feb 2010 | AP01 | Appointment of Alan Leslie Brechin as a director | |
22 Feb 2010 | AP01 | Appointment of Christopher Richard Wickham as a director | |
11 Jan 2010 | MG01 | Duplicate mortgage certificatecharge no:3 | |
11 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
11 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2010 | MG01 | Duplicate mortgage certificatecharge no:1 | |
29 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Nov 2009 | AP01 | Appointment of Adam Fecher as a director | |
17 Sep 2009 | NEWINC | Incorporation |