Advanced company searchLink opens in new window

CONTACT (PRINT AND PACKAGING) LIMITED

Company number 02406258

Filter by category

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)
22 Jul 2016 TM01 Termination of appointment of John Laurence Harris as a director on 30 June 2016
22 Jul 2016 TM02 Termination of appointment of John Harris as a secretary on 30 June 2016
12 Jan 2016 AD01 Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016
11 Jan 2016 AD01 Registered office address changed from Unit 5 Haigh Avenue Whitehill Industrial Estate Reddish Stockport Greater Manchester SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016
11 Dec 2015 MR04 Satisfaction of charge 024062580016 in full
11 Dec 2015 MR04 Satisfaction of charge 024062580015 in part
11 Dec 2015 MR04 Satisfaction of charge 13 in part
11 Dec 2015 MR04 Satisfaction of charge 14 in part
26 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 269,673
27 Oct 2015 MR04 Satisfaction of charge 11 in full
27 Oct 2015 MR04 Satisfaction of charge 10 in full
27 Oct 2015 MR04 Satisfaction of charge 12 in full
27 Oct 2015 MR04 Satisfaction of charge 8 in full
27 Oct 2015 MR04 Satisfaction of charge 9 in full
08 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
07 Oct 2015 MR01 Registration of charge 024062580016, created on 28 September 2015
13 Apr 2015 AD01 Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to Unit 5 Haigh Avenue Whitehill Industrial Estate Reddish Stockport Greater Manchester SK4 1NU on 13 April 2015
25 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 269,673
22 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
09 Jul 2014 TM01 Termination of appointment of Ronald Mealyou as a director
24 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 269,673
24 Oct 2013 TM01 Termination of appointment of Philip Dearden as a director
03 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
03 Oct 2013 MR01 Registration of charge 024062580015
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 14