Advanced company searchLink opens in new window

STATOMAT SPECIAL MACHINES LIMITED

Company number 02878787

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)
30 Dec 1997 363s Return made up to 08/12/97; full list of members
16 Jun 1997 AA Accounts for a small company made up to 28 February 1997
14 Jun 1997 395 Particulars of mortgage/charge
12 Jun 1997 403a Declaration of satisfaction of mortgage/charge
22 May 1997 395 Particulars of mortgage/charge
05 Feb 1997 225 Accounting reference date extended from 30/11/96 to 28/02/97
30 Dec 1996 363s Return made up to 08/12/96; no change of members
26 Jun 1996 AA Full accounts made up to 30 November 1995
20 Dec 1995 363s Return made up to 08/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 Aug 1995 AUD Auditor's resignation
17 Aug 1995 AA Full accounts made up to 30 November 1994
20 Jan 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Dec 1994 363s Return made up to 08/12/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/12/94; full list of members
13 Dec 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
30 Nov 1994 CERTNM Company name changed m&r 589 LIMITED\certificate issued on 30/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed m&r 589 LIMITED\certificate issued on 30/11/94
03 Mar 1994 224 Accounting reference date notified as 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/11
28 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
28 Feb 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
23 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
23 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Feb 1994 287 Registered office changed on 14/02/94 from: 112 hills road cambridge CB2 1PH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/02/94 from: 112 hills road cambridge CB2 1PH
14 Feb 1994 88(2)R Ad 17/01/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 17/01/94--------- £ si 98@1=98 £ ic 2/100
08 Dec 1993 NEWINC Incorporation