Atlanta
Ga 30303
Director Name | Mr Andreas Samuel Westhuis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 November 2023(54 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Director Business Ops |
Country of Residence | United Kingdom |
Correspondence Address | Ermin Street Brockworth Gloucester GL3 4HP Wales |
Director Name | Ronald Thomas George Day |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | Hyrons Old Barn Woodside Road Amersham Buckinghamshire HP6 6AW |
Director Name | Mr Cyril John Hayes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 43 Barnetts Lane Kidderminster Worcestershire DY10 3HH |
Secretary Name | Mr Geoffrey Leonard Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 12 Anselm Road Hatch End Pinner Middlesex HA5 4LJ |
Director Name | Mr Geoffrey Leonard Hardy |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 12 Anselm Road Hatch End Pinner Middlesex HA5 4LJ |
Director Name | Ashok Velji Shah |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2003) |
Role | Secretary |
Correspondence Address | 22 West Towers Pinner Middlesex HA5 1UA |
Secretary Name | Ashok Velji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2003) |
Role | Secretary |
Correspondence Address | 22 West Towers Pinner Middlesex HA5 1UA |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1997(28 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Director Name | Mr Royston John Salmon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1997(28 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dean Park Mansions 27 Dean Park Road Bournemouth Dorset BH1 1JA |
Director Name | Mr Bernard Thomas Makin |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr John Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Close Altrincham Cheshire WA14 3NA |
Director Name | Mr Richard Charles Bourdon |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Fir 2 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP |
Secretary Name | Mr John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Close Altrincham Cheshire WA14 3NA |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Mrs Lisa Mitchell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2006(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Secretary Name | Lorraine Grace Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Hugh McGlasson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Gary Leon Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Timothy Jason Berryman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(42 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2023) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 133 Peachtree Street Ne Atlanta Ga 30303 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | georgiapacific.co.uk |
---|
Registered Address | 20 Gresham Street 4th Floor London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Georgia-pacific Gb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Georgia-Pacific Gb Limited as a person with significant control on 3 December 2019 (2 pages) |
6 December 2019 | Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019 (1 page) |
6 December 2019 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
6 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
6 December 2019 | Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 6 December 2019 (1 page) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Georgia-Pacific Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Georgia-Pacific Gb Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 October 2015 | Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 December 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 December 2014 | Full accounts made up to 31 December 2013 (8 pages) |
27 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 March 2013 | Resolutions
|
19 March 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
19 March 2013 | Resolutions
|
8 February 2013 | Director's details changed for Gary Leon Price on 20 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Gary Leon Price on 20 December 2012 (3 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (14 pages) |
18 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
19 July 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Lisa Mitchell as a director (1 page) |
19 July 2012 | Termination of appointment of Lisa Mitchell as a director (1 page) |
11 July 2012 | Appointment of Gary Leon Price as a director (2 pages) |
11 July 2012 | Appointment of Timothy Jason Berryman as a director (2 pages) |
11 July 2012 | Appointment of Gary Leon Price as a director (2 pages) |
11 July 2012 | Appointment of Timothy Jason Berryman as a director (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Statement by directors (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Resolutions
|
29 June 2010 | Solvency statement dated 21/06/10 (1 page) |
29 June 2010 | Statement by directors (1 page) |
29 June 2010 | Solvency statement dated 21/06/10 (1 page) |
29 June 2010 | Resolutions
|
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 October 2009 | Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Lisa Mitchell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lisa Mitchell on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
4 August 2009 | Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
2 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | New secretary appointed (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: lowlands house 43-51 lowlands road harrow middlesex HA1 3BW (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: lowlands house 43-51 lowlands road harrow middlesex HA1 3BW (1 page) |
28 October 1998 | Full accounts made up to 26 December 1997 (8 pages) |
28 October 1998 | Full accounts made up to 26 December 1997 (8 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
18 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | New director appointed (3 pages) |
24 July 1998 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
22 September 1997 | Return made up to 27/08/97; full list of members
|
22 September 1997 | Return made up to 27/08/97; full list of members
|
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (3 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (3 pages) |
3 July 1997 | Memorandum and Articles of Association (5 pages) |
3 July 1997 | Memorandum and Articles of Association (5 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
23 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
25 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 September 1993 | Return made up to 27/08/93; full list of members (5 pages) |
9 September 1993 | Return made up to 27/08/93; full list of members (5 pages) |
8 June 1993 | Accounts for a dormant company made up to 2 January 1993 (4 pages) |
8 June 1993 | Accounts for a dormant company made up to 2 January 1993 (4 pages) |
8 June 1993 | Accounts for a dormant company made up to 2 January 1993 (4 pages) |
10 May 1993 | Company name changed british tissues (wrexham) limite d\certificate issued on 11/05/93 (2 pages) |
10 May 1993 | Company name changed british tissues (wrexham) limite d\certificate issued on 11/05/93 (2 pages) |
3 June 1992 | Accounts for a dormant company made up to 28 December 1991 (4 pages) |
3 June 1992 | Accounts for a dormant company made up to 28 December 1991 (4 pages) |
6 August 1991 | Return made up to 28/06/91; full list of members (7 pages) |
6 August 1991 | Return made up to 28/06/91; full list of members (7 pages) |
4 July 1991 | Accounts for a dormant company made up to 29 December 1990 (4 pages) |
4 July 1991 | Accounts for a dormant company made up to 29 December 1990 (4 pages) |
10 September 1990 | Accounts for a dormant company made up to 30 December 1989 (4 pages) |
10 September 1990 | Accounts for a dormant company made up to 30 December 1989 (4 pages) |
27 June 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
27 June 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
23 January 1989 | Accounts for a dormant company made up to 2 January 1988 (4 pages) |
23 January 1989 | Accounts for a dormant company made up to 2 January 1988 (4 pages) |
23 January 1989 | Accounts for a dormant company made up to 2 January 1988 (4 pages) |
16 July 1987 | Accounts for a dormant company made up to 3 January 1987 (4 pages) |
16 July 1987 | Accounts for a dormant company made up to 3 January 1987 (4 pages) |
16 July 1987 | Accounts for a dormant company made up to 3 January 1987 (4 pages) |
31 May 1986 | Accounts for a dormant company made up to 28 December 1985 (4 pages) |
31 May 1986 | Accounts for a dormant company made up to 28 December 1985 (4 pages) |
11 April 1985 | Accounts made up to 29 December 1984 (4 pages) |
11 April 1985 | Accounts made up to 29 December 1984 (4 pages) |
15 November 1984 | Accounts made up to 31 December 1983 (5 pages) |
15 November 1984 | Accounts made up to 31 December 1983 (5 pages) |
5 May 1984 | Accounts made up to 1 January 1983 (6 pages) |
5 May 1984 | Accounts made up to 1 January 1983 (6 pages) |
5 May 1984 | Accounts made up to 1 January 1983 (6 pages) |
9 September 1982 | Accounts made up to 27 December 1980 (4 pages) |
9 September 1982 | Accounts made up to 27 December 1980 (4 pages) |
10 August 1979 | Accounts made up to 30 December 1978 (3 pages) |
10 August 1979 | Accounts made up to 30 December 1978 (3 pages) |
24 October 1978 | Accounts made up to 31 December 1977 (3 pages) |
24 October 1978 | Accounts made up to 31 December 1977 (3 pages) |
9 September 1977 | Accounts made up to 1 January 1977 (3 pages) |
9 September 1977 | Accounts made up to 1 January 1977 (3 pages) |
9 September 1977 | Accounts made up to 1 January 1977 (3 pages) |
22 September 1976 | Accounts made up to 3 January 1976 (3 pages) |
22 September 1976 | Accounts made up to 3 January 1976 (3 pages) |
22 September 1976 | Accounts made up to 3 January 1976 (3 pages) |
3 November 1975 | Accounts made up to 28 December 1974 (3 pages) |
3 November 1975 | Accounts made up to 28 December 1974 (3 pages) |
29 July 1974 | Accounts made up to 29 December 2073 (3 pages) |
29 July 1974 | Accounts made up to 29 December 2073 (3 pages) |
27 July 1969 | Certificate of incorporation (1 page) |
27 July 1969 | Certificate of incorporation (1 page) |