SWEDISH TISSUE LIMITED

C/O Duni Limited, Chester Road C/O Duni Limited, Chester Road, Runcorn, WA7 3FR, Cheshire
StatusDISSOLVED
Company No.02548542
CategoryPrivate Limited Company
Incorporated15 Oct 1990
Age33 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 23 days

SUMMARY

SWEDISH TISSUE LIMITED is an dissolved private limited company with number 02548542. It was incorporated 33 years, 7 months, 1 day ago, on 15 October 1990 and it was dissolved 11 years, 23 days ago, on 23 April 2013. The company address is C/O Duni Limited, Chester Road C/O Duni Limited, Chester Road, Runcorn, WA7 3FR, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-27

Officer name: Mr Paul Howard Fabian

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change corporate director company with change date

Date: 31 Aug 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Duni Limited

Change date: 2010-08-28

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 31/10/02

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 19/02/02 from: whitehouse industrial estate runcorn cheshire WA7 3DJ

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/10/01

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 14 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/93; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Annual-return

Type: 363b

Description: Return made up to 15/10/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 17 Aug 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 15/10/91; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 12 Dec 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 07 Dec 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moneylarge LIMITED\certificate issued on 07/12/90

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 03/12/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Resolution

Date: 03 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Oct 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON SAUNDERS LTD

OFFICE 3, MANOR FARM OFFICES NORTHEND ROAD,SOUTHAM,CV47 2YY

Number:08943095
Status:ACTIVE
Category:Private Limited Company

ENDING HAPPY LTD

130 TOWNHALL SQUARE,DARTFORD,DA1 4FJ

Number:11258306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOORSYSTEMS LIMITED

LODGE WAY HOUSE,NORTHAMPTON,NN5 7UG

Number:03125143
Status:ACTIVE
Category:Private Limited Company

OLD PARK LANE LONDON LIMITED

18 GREEN LANE,HIGH WYCOMBE,HP14 4DN

Number:02549445
Status:ACTIVE
Category:Private Limited Company

THE FISH AND CHIP VAN LTD

12 LEIGHS ROAD,WALSALL,WS4 1BX

Number:05984200
Status:ACTIVE
Category:Private Limited Company

THE SOUTHERN MOTOR GROUP LIMITED

22 LANSDOWNE ROAD,SURREY,CR0 2BD

Number:00905101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source