- Company Overview for PRESSEX UK LIMITED (02593794)
- Filing history for PRESSEX UK LIMITED (02593794)
- People for PRESSEX UK LIMITED (02593794)
- Charges for PRESSEX UK LIMITED (02593794)
- Registers for PRESSEX UK LIMITED (02593794)
- More for PRESSEX UK LIMITED (02593794)
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) |
---|---|---|---|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Peter Bernard as a director | |
10 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
10 May 2013 | AD03 | Register(s) moved to registered inspection location | |
10 May 2013 | AD02 | Register inspection address has been changed | |
21 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Jan 2013 | AP01 | Appointment of Mr John Peter Reece as a director | |
12 Dec 2012 | AP01 | Appointment of Mr Roger David Anderton as a director | |
06 Dec 2012 | AP03 | Appointment of Mr Philip John Kite as a secretary | |
06 Dec 2012 | AP01 | Appointment of Mr Philip John Kite as a director | |
06 Dec 2012 | AD01 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 | |
05 Dec 2012 | TM02 | Termination of appointment of Steven Simpson as a secretary | |
23 Nov 2012 | SH19 |
Statement of capital on 23 November 2012
|
|
23 Nov 2012 | SH20 | Statement by directors | |
23 Nov 2012 | CAP-SS | Solvency statement dated 22/11/12 | |
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | TM01 | Termination of appointment of Denis Henderson as a director | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Nov 2012 | DS02 | Withdraw the company strike off application | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2012 | SH19 |
Statement of capital on 7 September 2012
|
|
29 Aug 2012 | DS01 | Application to strike the company off the register |