Advanced company searchLink opens in new window

STATEX PRESS (NORTHERN) LIMITED

Company number 02887894

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)
06 Oct 2014 AA Accounts for a medium company made up to 28 February 2014
25 Apr 2014 AP01 Appointment of Mr Neil Richard Macray as a director
12 Mar 2014 MR04 Satisfaction of charge 1 in full
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 250,000
20 Nov 2013 AA Accounts for a medium company made up to 28 February 2013
12 Aug 2013 MR04 Satisfaction of charge 3 in full
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mr James Edward Dark on 14 December 2012
25 Oct 2012 AA Accounts for a medium company made up to 29 February 2012
14 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
07 Nov 2011 AA Accounts for a medium company made up to 28 February 2011
18 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of Stuart Melville as a director
19 Nov 2010 AA Accounts for a medium company made up to 28 February 2010
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Christopher Noel Nellist on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Mr Steven Alan Miller on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Susan Maitland on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Stuart Melville on 1 October 2009
21 Dec 2009 CH01 Director's details changed for James Edward Dark on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Graham Minett on 1 October 2009
30 Nov 2009 AA Full accounts made up to 28 February 2009
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
22 Dec 2008 363a Return made up to 18/12/08; full list of members