Ahlstrom (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SIBILLE DALLE UK LIMITED
AHLSTROM PAPER GROUP UNITED KINGDOM LIMITED
Company type Private Limited Company , Dissolved Company Number 01982469 Record last updated Sunday, April 26, 2015 12:15:24 AM UTC Official Address C/o Begbies Traynor 24 Chiltern House King Street Central There are 24 companies registered at this street
Postal Code WD180BP Sector Wholesale other intermediate goods
Visits Searches Document Type Publication date Download link Registry Jan 10, 2008 Dissolved Registry Oct 10, 2007 Return of final meeting in a members' voluntary winding-up Registry Nov 30, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Nov 29, 2006 Change in situation or address of registered office Registry Nov 22, 2006 Ordinary resolution in members' voluntary liquidation Registry Nov 22, 2006 Notice of appointment of liquidator in a voluntary winding up Registry Jun 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 27, 2006 Annual return Registry May 18, 2006 Annual return 1982... Registry Jul 2, 2005 Annual return Registry Jun 20, 2005 Appointment of a secretary Registry Jun 3, 2005 Resignation of a secretary Registry May 24, 2005 £ nc 1000/1500000 Registry May 24, 2005 Notice of increase in nominal capital Registry May 24, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 24, 2005 Alteration to memorandum and articles Financials Apr 19, 2005 Annual accounts Registry Apr 1, 2005 Appointment of a person as Secretary Registry Mar 31, 2005 Resignation of one Secretary (a man) Registry Mar 16, 2005 Resignation of a director Registry Mar 16, 2005 Resignation of a director 1982... Financials Sep 1, 2004 Annual accounts Registry Jul 9, 2004 Appointment of a director Registry Jul 9, 2004 Appointment of a director 1982... Registry Jul 9, 2004 Appointment of a director Registry Jul 9, 2004 Appointment of a director 1982... Registry Jul 2, 2004 Resignation of one Director (a man) Registry Jul 2, 2004 Four appointments: 4 men Registry Apr 14, 2004 Annual return Registry Feb 29, 2004 Resignation of one Gm and one Director (a man) Registry Oct 21, 2003 Appointment of a director Financials Sep 26, 2003 Annual accounts Registry Sep 26, 2003 Resignation of a director Registry Sep 26, 2003 Resignation of a director 1982... Registry Aug 27, 2003 Appointment of a woman Registry Apr 22, 2003 Annual return Financials Oct 9, 2002 Annual accounts Registry Oct 4, 2002 Appointment of a director Registry Oct 4, 2002 Appointment of a director 1982... Registry Oct 4, 2002 Resignation of a director Registry Oct 4, 2002 Appointment of a director Registry Oct 4, 2002 Resignation of a director Registry May 2, 2002 Annual return Registry May 1, 2002 Resignation of one Company Director and one Director (a man) Registry May 1, 2002 Three appointments: 3 men Registry Feb 28, 2002 Resignation of one Company Director and one Director (a man) Financials Oct 11, 2001 Annual accounts Registry Apr 30, 2001 Company name change Registry Apr 30, 2001 Change of name certificate Registry Apr 18, 2001 Annual return Financials Oct 26, 2000 Annual accounts Registry Apr 3, 2000 Annual return Financials Oct 13, 1999 Annual accounts Registry Jul 23, 1999 Annual return Financials Oct 15, 1998 Annual accounts Registry Jul 25, 1998 Appointment of a director Registry Jul 25, 1998 Resignation of a director Registry Jul 25, 1998 Appointment of a director Registry Jul 25, 1998 Resignation of a director Registry Jul 25, 1998 Appointment of a director Registry Jul 25, 1998 Resignation of a director Registry Jun 23, 1998 Resignation of one Company Director and one Director Registry Jun 23, 1998 Three appointments: 3 men Registry Apr 8, 1998 Annual return Registry Oct 8, 1997 Company name change Registry Oct 7, 1997 Change of name certificate Financials Oct 6, 1997 Annual accounts Registry May 8, 1997 Resignation of a director Registry May 8, 1997 Annual return Registry May 8, 1997 Appointment of a director Registry May 8, 1997 Director's particulars changed Financials Jul 22, 1996 Annual accounts Registry Jun 1, 1996 Appointment of a person as Director and Company Director Registry Jun 1, 1996 Resignation of one Co-Director and one Director (a man) Registry May 7, 1996 Annual return Financials Jul 12, 1995 Annual accounts Registry Apr 13, 1995 Annual return Registry Jan 25, 1995 Director resigned, new director appointed Registry Jan 1, 1995 Resignation of one Co-Director and one Director (a man) Registry Jan 1, 1995 Appointment of a man as Company Director and Director Financials Oct 7, 1994 Annual accounts Registry Apr 18, 1994 Annual return Financials Oct 4, 1993 Annual accounts Registry Apr 27, 1993 Director's particulars changed Registry Apr 27, 1993 Annual return Financials Oct 5, 1992 Annual accounts Registry Mar 31, 1992 Annual return Financials Nov 7, 1991 Annual accounts Registry May 13, 1991 Annual return Registry Mar 2, 1991 Five appointments: 5 men Registry Jan 7, 1991 Change of name certificate Registry Oct 10, 1990 Change in situation or address of registered office Registry Oct 4, 1990 Annual return Registry Mar 13, 1990 Change of name certificate Registry Mar 12, 1990 Varying share rights and names Registry Mar 5, 1990 Auditor's letter of resignation Registry Feb 23, 1990 Change in situation or address of registered office Registry Feb 23, 1990 Director resigned, new director appointed Financials Feb 23, 1990 Annual accounts Registry Feb 6, 1990 Director resigned, new director appointed