KRUGER TISSUE (INDUSTRIAL) LIMITED
Company number 00937661
- Company Overview for KRUGER TISSUE (INDUSTRIAL) LIMITED (00937661)
- Filing history for KRUGER TISSUE (INDUSTRIAL) LIMITED (00937661)
- People for KRUGER TISSUE (INDUSTRIAL) LIMITED (00937661)
- Charges for KRUGER TISSUE (INDUSTRIAL) LIMITED (00937661)
- More for KRUGER TISSUE (INDUSTRIAL) LIMITED (00937661)
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) |
---|---|---|---|
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jul 2015 | CH01 | Director's details changed for Mr. Mario Gosselin on 2 July 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr. Mario Gosselin on 3 February 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | TM01 | Termination of appointment of Donald Cayouette as a director | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Mar 2011 | TM01 | Termination of appointment of Alan Breckin as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Alan Breckin as a secretary | |
08 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Alan Leslie Breckin on 30 January 2011 | |
30 Sep 2010 | AA | Full accounts made up to 26 December 2009 | |
23 Jul 2010 | CH01 | Director's details changed for Alan Leslie Breckin on 23 July 2010 | |
23 Jul 2010 | CH03 | Secretary's details changed for Alan Leslie Breckin on 23 July 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from Ashburton House Ashburton Road West Manchester Lancashire M17 1RY on 21 June 2010 | |
08 Feb 2010 | AA | Full accounts made up to 27 December 2008 | |
08 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Donald Cayouette on 8 February 2010 |