Summit Labels

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 29, 1975)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

NORTHERN MILL(THREAD GUIDES)

Details

Company type Private Unlimited Company, Liquidation
Company Number 00688785
Record last updated Tuesday, April 7, 2015 6:58:54 AM UTC
Official Address Care Of:Grant Thornton Uk LLp30 Finsbury Square London LLp Ec2p2yu Clerkenwell
There are 947 companies registered at this street
Locality Clerkenwelllondon
Region IslingtonLondon, England
Postal Code EC2P2YU
Sector Other business activities

Charts

Visits

SUMMIT LABELS (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52025-1012

Searches

SUMMIT LABELS (United Kingdom)Searches ©2025 https://en.datocapital.com2018-62021-92021-112022-1012345
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 22, 2015 Liquidator's progress report Liquidator's progress report
Registry Jul 22, 2014 Liquidator's progress report 6887... Liquidator's progress report 6887...
Registry Jan 21, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 4, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jul 23, 2013 Liquidator's progress report Liquidator's progress report
Registry Apr 11, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Apr 11, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 5, 2013 Liquidator's progress report Liquidator's progress report
Registry Feb 5, 2013 Liquidator's progress report 6887... Liquidator's progress report 6887...
Registry Jul 9, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 14, 2012 Change of registered office address Change of registered office address
Registry May 14, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry May 14, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 7, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 7, 2012 Liquidator's progress report 6887... Liquidator's progress report 6887...
Registry Jan 17, 2012 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 9, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 23, 2011 Liquidator's progress report 6887... Liquidator's progress report 6887...
Registry Feb 9, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 9, 2011 Liquidator's progress report 6887... Liquidator's progress report 6887...
Registry Jul 18, 2009 Liquidator's progress report Liquidator's progress report
Registry Jan 21, 2009 Liquidator's progress report 6887... Liquidator's progress report 6887...
Registry Jan 9, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jan 9, 2008 Administrator's progress report Administrator's progress report
Registry Jul 20, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 6, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Feb 10, 2007 Annual return Annual return
Financials Feb 3, 2006 Annual accounts Annual accounts
Registry Jan 6, 2006 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Feb 2, 2005 Annual return Annual return
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Nov 10, 2003 Annual return Annual return
Registry Jun 5, 2003 Annual return 6887... Annual return 6887...
Financials Feb 12, 2003 Annual accounts Annual accounts
Registry Jan 9, 2002 Annual return Annual return
Registry Mar 16, 2001 Resignation of a director Resignation of a director
Registry Mar 16, 2001 Annual return Annual return
Registry Mar 16, 2001 Appointment of a director Appointment of a director
Registry Mar 16, 2001 Director's particulars changed Director's particulars changed
Registry Dec 11, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 28, 2000 Annual accounts Annual accounts
Registry Jan 14, 2000 Company name change Company name change
Registry Jan 13, 2000 Change of name certificate Change of name certificate
Financials Jan 11, 2000 Annual accounts Annual accounts
Registry Nov 12, 1999 Annual return Annual return
Registry Nov 6, 1998 Annual return 6887... Annual return 6887...
Financials Oct 22, 1998 Annual accounts Annual accounts
Financials Jan 26, 1998 Annual accounts 6887... Annual accounts 6887...
Registry Nov 10, 1997 Annual return Annual return
Registry Nov 26, 1996 Annual return 6887... Annual return 6887...
Financials Jul 31, 1996 Annual accounts Annual accounts
Registry Nov 7, 1995 Annual return Annual return
Financials Sep 5, 1995 Annual accounts Annual accounts
Registry Mar 24, 1995 Annual return Annual return
Financials Feb 5, 1995 Annual accounts Annual accounts
Registry Nov 23, 1994 Miscellaneous document Miscellaneous document
Financials Mar 1, 1994 Annual accounts Annual accounts
Registry Dec 20, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 16, 1993 Annual return Annual return
Registry Jun 1, 1993 Appointment of a man as Printer and Director Appointment of a man as Printer and Director
Registry Nov 11, 1992 Annual return Annual return
Financials Oct 8, 1992 Annual accounts Annual accounts
Registry Nov 12, 1991 Annual return Annual return
Financials Nov 5, 1991 Annual accounts Annual accounts
Registry Nov 1, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Nov 12, 1990 Annual return Annual return
Financials Oct 30, 1990 Annual accounts Annual accounts
Financials Nov 20, 1989 Annual accounts 6887... Annual accounts 6887...
Registry Nov 20, 1989 Annual return Annual return
Registry Nov 21, 1988 Annual return 6887... Annual return 6887...
Financials Nov 21, 1988 Annual accounts Annual accounts
Registry Nov 7, 1988 Re-registration of a company from limited to unlimited Re-registration of a company from limited to unlimited
Financials Oct 27, 1987 Annual accounts Annual accounts
Registry Oct 27, 1987 Annual return Annual return
Registry Sep 4, 1987 Annual return 6887... Annual return 6887...
Financials May 29, 1975 Annual accounts Annual accounts
Registry Mar 30, 1966 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 1961 Wd ad --------- Wd ad ---------
Registry Apr 5, 1961 Miscellaneous document Miscellaneous document
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)