Urbach
56317
Germany
Secretary Name | Mrs Alice Olsson |
---|---|
Status | Current |
Appointed | 29 December 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | The Old Golf Course Fishtoft Road Boston Lincolnshire PE21 0BJ |
Director Name | Mr Mark Dewick |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Vice President Sales & Marketing Uk |
Country of Residence | England |
Correspondence Address | 2 Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
Director Name | Mr Jani Kristian Sillanpaa |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 04 April 2019(25 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Svp, Sales And Marketing |
Country of Residence | Sweden |
Correspondence Address | 2 Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
Director Name | Antti Pokki |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2000) |
Role | General Manager |
Correspondence Address | Monhanlahdentie 2 B Mantta Fin 35800 Finland |
Director Name | Per Hellstrom |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2000) |
Role | Financial Director |
Correspondence Address | Tunaholmsvagen 3 Mariestad 542 43 Sweden |
Secretary Name | Peter Edward Want |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 14 The Vale Brentwood Essex CM14 4UP |
Director Name | Jouni Ahrela |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 February 1996(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 32 Glebe Road Cheam Sutton Surrey SM2 7AT |
Secretary Name | Jouni Ahrela |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 22 February 1996(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 32 Glebe Road Cheam Sutton Surrey SM2 7AT |
Secretary Name | Mr John Richard Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Jouko Eeto Ilmari Ranta |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 June 1997(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | Flat 9, Bevan Court 31 Clevedon Road Twickenham Middlesex TW1 2TS |
Director Name | Timo Ilmari Salovaara |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Kulmatie 7 B Espoo 02730 Finland Foreign |
Director Name | Juhani Kalevi Saarela |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 15 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Pohjoiskaari 5 A 2 Helsinki 00200 Finland Foreign |
Director Name | Mr John Richard Knott |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(5 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Petersfield Chelmsford Essex CM1 4EP |
Director Name | Kari Muttilainen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2009) |
Role | Director Business Area Afh |
Correspondence Address | Kuusisaarenpolku 7 Helsinki 00340 Foreign |
Director Name | Antti Juhani Pokki |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2002) |
Role | Director Business Development |
Correspondence Address | Vanhan-Mankkaantie Ua1 Espoo 02180 Foreign |
Director Name | Mikko Hietanen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2002) |
Role | C F O |
Country of Residence | Finland |
Correspondence Address | Kouvolankatu 5 Lohja Sf-08100 Finland |
Director Name | Hannu Anttila |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2004) |
Role | Managing Director |
Correspondence Address | Kiiltouacliontie 36c Espoo 02180 Finland |
Director Name | Timo Suuriniemi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Finish |
Status | Resigned |
Appointed | 18 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2004) |
Role | Financial Officer |
Correspondence Address | Peltolantie 22 A8 Vantaa 01300 Foreign |
Director Name | Petri Olavi Kansi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 March 2004(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Rauduntie 5 A Espoo 02130 Foreign |
Director Name | Juhana Pellervo Kalpio |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 26 September 2006(13 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 2007) |
Role | MD |
Correspondence Address | Aminnenmaki Espoo 02780 Foreign |
Director Name | Anders Nicolai Petin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 April 2007(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Zitelmannstr 16 Bonn Nrw 53113 Foreign |
Director Name | Mr Mikko Juhani Forsell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 June 2009(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2013) |
Role | Group Controller |
Country of Residence | Finland |
Correspondence Address | Kirvuntie 20 D Espoo 02140 Finland |
Director Name | Mr Per Markus Holm |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 June 2009(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2013) |
Role | Chief Finance Officer |
Country of Residence | Finland |
Correspondence Address | Kotilahdentie 19 Siuntio 02580 Finland |
Secretary Name | Mr Peter John Dennis |
---|---|
Status | Resigned |
Appointed | 31 January 2013(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 2 Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
Director Name | Mr Christoph Zeiler |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2013(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Werk Raubach Hedwigsthal D-56316 Raubach Neuwied Germany |
Director Name | Mr Juha Antero Tilli |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 January 2016(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 2c Revontulenpuisto Espoo 02100 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | katrin.com |
---|---|
Telephone | 0x83e0e7485 |
Telephone region | Unknown |
Registered Address | 2 Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
250.1k at £1 | Metsa Tissue Oyj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,818,216 |
Gross Profit | £3,829,524 |
Net Worth | £2,160,140 |
Current Liabilities | £5,032,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
30 June 2011 | Delivered on: 5 July 2011 Persons entitled: Ppg Southern Limited Classification: Rent deposit deed Secured details: £22,500.00 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £22,500.00 see image for full details. Outstanding |
---|
18 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Appointment of Esa Antero Kaikkonen as a director on 26 July 2023 (2 pages) |
27 July 2023 | Appointment of Juha Tapio Pilli-Sihvola as a director on 26 July 2023 (2 pages) |
12 May 2023 | Termination of appointment of Alice Olsson as a secretary on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Mr Gavin Evans as a secretary on 12 May 2023 (2 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (31 pages) |
8 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
19 February 2021 | Full accounts made up to 31 December 2019 (30 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Mr Jani Kristian Sillanpaa as a director on 4 April 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Mark Dewick on 1 February 2019 (2 pages) |
10 December 2018 | Termination of appointment of Juha Antero Tilli as a director on 29 November 2018 (1 page) |
10 December 2018 | Appointment of Mr Mark Dewick as a director on 29 November 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Peter John Dennis as a secretary on 31 December 2017 (1 page) |
17 January 2018 | Appointment of Mrs Alice Olsson as a secretary on 29 December 2017 (2 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 November 2017 | Termination of appointment of Mikko Juhani Forsell as a director on 20 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Mikko Juhani Forsell as a director on 20 October 2017 (1 page) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 March 2016 | Second filing of AP01 previously delivered to Companies House
|
8 March 2016 | Second filing of AP01 previously delivered to Companies House
|
21 January 2016 | Appointment of Mr Juha Antero Tilli as a director on 13 January 2016
|
21 January 2016 | Appointment of Mr Juha Antero Tilli as a director on 13 January 2016
|
18 January 2016 | Termination of appointment of Christoph Zeiler as a director on 13 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Christoph Zeiler as a director on 13 January 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 July 2014 | Registered office address changed from Walton Reach 28 Manor Road Walton-on Thames Surrey KT12 2PF England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Walton Reach 28 Manor Road Walton-on Thames Surrey KT12 2PF England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Walton Reach 28 Manor Road Walton-on Thames Surrey KT12 2PF England on 8 July 2014 (1 page) |
14 January 2014 | Appointment of Mr Mikko Forsell as a director (2 pages) |
14 January 2014 | Appointment of Mr Mikko Forsell as a director (2 pages) |
13 January 2014 | Termination of appointment of Per Holm as a director (1 page) |
13 January 2014 | Termination of appointment of Per Holm as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 June 2013 | Appointment of Mr Christoph Zeiler as a director (2 pages) |
4 June 2013 | Termination of appointment of Mikko Forsell as a director (1 page) |
4 June 2013 | Termination of appointment of Mikko Forsell as a director (1 page) |
4 June 2013 | Appointment of Mr Christoph Zeiler as a director (2 pages) |
31 January 2013 | Appointment of Mr Peter John Dennis as a secretary (1 page) |
31 January 2013 | Termination of appointment of John Knott as a secretary (1 page) |
31 January 2013 | Termination of appointment of John Knott as a secretary (1 page) |
31 January 2013 | Appointment of Mr Peter John Dennis as a secretary (1 page) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital following an allotment of shares on 17 December 2012
|
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
5 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
5 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Auditor's resignation (1 page) |
26 October 2011 | Auditor's resignation (1 page) |
30 August 2011 | Registered office address changed from Marcar House 13 Parkshot Richmond upon Thames Surrey TW9 2RJ on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Registered office address changed from Marcar House 13 Parkshot Richmond upon Thames Surrey TW9 2RJ on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 August 2010 | Director's details changed for Mikko Juhani Forsell on 5 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Per Markus Holm on 5 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Per Markus Holm on 5 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Mikko Juhani Forsell on 5 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Arno Simon on 5 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Arno Simon on 5 August 2010 (2 pages) |
22 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Director's details changed for Arno Simon on 5 August 2010 (2 pages) |
22 August 2010 | Director's details changed for Mikko Juhani Forsell on 5 August 2010 (2 pages) |
22 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
22 August 2010 | Director's details changed for Per Markus Holm on 5 August 2010 (2 pages) |
23 February 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 February 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
8 July 2009 | Director appointed arno simon (2 pages) |
8 July 2009 | Director appointed arno simon (2 pages) |
2 July 2009 | Appointment terminated director anders petin (1 page) |
2 July 2009 | Appointment terminated director john knott (1 page) |
2 July 2009 | Appointment terminated director kari muttilainen (1 page) |
2 July 2009 | Director appointed mikko juhani forsell (2 pages) |
2 July 2009 | Appointment terminated director kari muttilainen (1 page) |
2 July 2009 | Appointment terminated director john knott (1 page) |
2 July 2009 | Director appointed per markus holm (2 pages) |
2 July 2009 | Appointment terminated director anders petin (1 page) |
2 July 2009 | Director appointed mikko juhani forsell (2 pages) |
2 July 2009 | Director appointed per markus holm (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 August 2008 | Appointment terminated director petri kansi (1 page) |
19 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated director petri kansi (1 page) |
19 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 August 2007 | Return made up to 05/08/07; no change of members (8 pages) |
31 August 2007 | Return made up to 05/08/07; no change of members (8 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
4 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members (8 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
16 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 August 2004 | Return made up to 05/08/04; full list of members
|
9 August 2004 | Return made up to 05/08/04; full list of members
|
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 05/08/02; full list of members (8 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
1 August 2001 | Return made up to 05/08/01; full list of members (8 pages) |
1 August 2001 | Return made up to 05/08/01; full list of members (8 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 September 2000 | Return made up to 05/08/00; full list of members
|
5 September 2000 | Return made up to 05/08/00; full list of members
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (8 pages) |
11 August 1999 | Return made up to 05/08/99; full list of members (8 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 05/08/98; change of members (8 pages) |
24 August 1998 | Return made up to 05/08/98; change of members (8 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 March 1998 | Company name changed metsa-serla tissue LIMITED\certificate issued on 03/03/98 (2 pages) |
2 March 1998 | Company name changed metsa-serla tissue LIMITED\certificate issued on 03/03/98 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
5 August 1997 | Return made up to 05/08/97; no change of members
|
5 August 1997 | Return made up to 05/08/97; no change of members
|
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: st george house 1ST floor station aprch cheam surrey SM2 7AT (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: st george house 1ST floor station aprch cheam surrey SM2 7AT (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
31 July 1996 | Return made up to 05/08/96; full list of members (6 pages) |
31 July 1996 | Return made up to 05/08/96; full list of members (6 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 July 1995 | Return made up to 05/08/95; change of members
|
24 July 1995 | Return made up to 05/08/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
8 December 1993 | Memorandum and Articles of Association (17 pages) |
8 December 1993 | Memorandum and Articles of Association (17 pages) |
23 September 1993 | Company name changed speed 3731 LIMITED\certificate issued on 24/09/93 (2 pages) |
23 September 1993 | Company name changed speed 3731 LIMITED\certificate issued on 24/09/93 (2 pages) |
5 August 1993 | Incorporation (19 pages) |
5 August 1993 | Incorporation (19 pages) |