Advanced company searchLink opens in new window

NORSKE SKOG INDUSTRIES (UK) LIMITED

Company number 02426086

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)
09 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 4.71 Return of final meeting in a members' voluntary winding up
29 Nov 2010 AD01 Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 1st Floor 5 Old Bailey London EC4M 7AF on 29 November 2010
05 Oct 2010 AD01 Registered office address changed from C/O Norske Skog Uk Ltd 45-47 Ludgate Hill London EC4M 7JU on 5 October 2010
04 Oct 2010 4.70 Declaration of solvency
04 Oct 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
04 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-22
04 Oct 2010 600 Appointment of a voluntary liquidator
09 Jul 2010 TM01 Termination of appointment of Ragnhild Borchgrevink as a director
09 Jul 2010 AP01 Appointment of Wenche Kristin Brunstad Riiser as a director
30 Mar 2010 AA Full accounts made up to 31 December 2009
12 Mar 2010 MA Memorandum and Articles of Association
12 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Dec 2009 CH01 Director's details changed for Ragnhild Borchgrevink on 1 November 2009
15 Dec 2009 CH03 Secretary's details changed for Per Christian Evers on 27 November 2009
15 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 569,065,227
23 Nov 2009 AA Full accounts made up to 31 December 2008
16 May 2009 363a Return made up to 02/11/08; full list of members
11 Dec 2008 AA Full accounts made up to 31 December 2007
11 Dec 2008 AA Full accounts made up to 31 December 2006
29 Jan 2008 363s Return made up to 10/11/07; full list of members
07 Nov 2007 CERT15 Certificate of reduction of issued capital
07 Nov 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2007 OC138 Reduction of iss capital and minute (oc)
24 Oct 2007 AA Group of companies' accounts made up to 31 December 2005