Advanced company searchLink opens in new window

QUEBECOR WORLD PLC

Company number 00855108

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)
17 Dec 2008 4.48 Notice of Constitution of Liquidation Committee
17 Dec 2008 600 Appointment of a voluntary liquidator
16 Dec 2008 287 Registered office changed on 16/12/2008 from ernst & young LLP no 1 colmore square birmingham B4 6HQ
03 Dec 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
29 Aug 2008 2.24B Administrator's progress report to 27 July 2008
06 Aug 2008 288b Appointment terminated director michel guichard
07 May 2008 2.23B Result of meeting of creditors
16 Apr 2008 2.26B Amended certificate of constitution of creditors' committee
04 Apr 2008 2.16B Statement of affairs with form 2.14B
19 Mar 2008 2.17B Statement of administrator's proposal
06 Feb 2008 2.12B Appointment of an administrator
31 Jan 2008 287 Registered office changed on 31/01/08 from: 15 saxon way east oakley hay industrial park corby northants NN18 9EX
20 Sep 2007 288b Director resigned
03 Aug 2007 AA Full accounts made up to 31 December 2006
03 Apr 2007 363a Return made up to 28/03/07; full list of members
03 Aug 2006 AA Full accounts made up to 31 December 2005
27 Apr 2006 288a New director appointed
05 Apr 2006 363s Return made up to 28/03/06; full list of members
04 Nov 2005 AA Full accounts made up to 31 December 2004
28 Jun 2005 363s Return made up to 28/03/05; full list of members
28 Jun 2005 88(2)R Ad 06/12/04--------- £ si 1186529950@.01= 11865299 £ ic 27201546/39066845
28 Jun 2005 122 Conso 06/12/04
28 Jun 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 06/12/04
28 Jun 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights