Advanced company searchLink opens in new window

NORTHWOOD TISSUE (DISLEY) LIMITED

Company number 07022309

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 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
27 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 4
21 Sep 2011 AD01 Registered office address changed from 1 Waterside Disley Stockport Cheshire SK12 2HW England on 21 September 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mr Paul Edward King as a director
02 Jun 2011 AP03 Appointment of Mr Paul Edward King as a secretary
01 Jun 2011 TM01 Termination of appointment of Alan Brechin as a director
28 Apr 2011 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 28 April 2011
21 Apr 2011 AA Full accounts made up to 25 December 2010
07 Feb 2011 AA01 Previous accounting period extended from 30 September 2010 to 25 December 2010
26 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
22 Feb 2010 AP01 Appointment of Alan Leslie Brechin as a director
22 Feb 2010 AP01 Appointment of Christopher Richard Wickham as a director
11 Jan 2010 MG01 Duplicate mortgage certificatecharge no:3
11 Jan 2010 MG01 Duplicate mortgage certificatecharge no:3
11 Jan 2010 MG01 Duplicate mortgage certificatecharge no:3
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Master facility agreement for business purchase 08/12/2009
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Master facility agreement for business exchange 03/12/2009
08 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2010 MG01 Duplicate mortgage certificatecharge no:1
29 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Waived of pre-emption rights 08/12/2009
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1