Advanced company searchLink opens in new window

ARCTIC PAPER UK LIMITED

Company number 01756276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 May 2003 288b Director resigned
14 May 2003 288a New director appointed
13 Mar 2003 288a New secretary appointed
13 Mar 2003 288b Secretary resigned
21 Feb 2003 288a New director appointed
16 Jan 2003 CERTNM Company name changed trebruk uk LIMITED\certificate issued on 16/01/03
04 Nov 2002 363s Return made up to 23/10/02; full list of members
16 May 2002 AA Full accounts made up to 31 December 2001
25 Apr 2002 288a New director appointed
25 Apr 2002 288b Director resigned
01 Nov 2001 363s Return made up to 23/10/01; full list of members
16 Aug 2001 AA Full accounts made up to 31 December 2000
19 Jan 2001 288b Director resigned
07 Nov 2000 363s Return made up to 23/10/00; full list of members
20 Oct 2000 AA Full accounts made up to 31 December 1999
09 Feb 2000 AUD Auditor's resignation
12 Nov 1999 363s Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
12 Nov 1999 288a New secretary appointed
12 Nov 1999 288b Secretary resigned
29 Oct 1999 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
29 Oct 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 Oct 1999 287 Registered office changed on 29/10/99 from: 854 brighton road purley surrey CR8 2UX
01 Sep 1999 AA Full accounts made up to 31 December 1998
20 May 1999 CERTNM Company name changed trebruk marketing LIMITED\certificate issued on 20/05/99
09 Apr 1999 288b Director resigned