Advanced company searchLink opens in new window

NUMBERPRESS LIMITED

Company number 03118276

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)
31 Oct 1996 363s Return made up to 25/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
31 Oct 1996 288a New director appointed
30 Oct 1996 288b Director resigned
30 Oct 1996 288b Director resigned
30 Oct 1996 288b Director resigned
06 Sep 1996 288 Secretary resigned
06 Sep 1996 288 Director resigned
06 Sep 1996 288 New secretary appointed
03 Jul 1996 288 Director resigned
21 Jun 1996 224 Accounting reference date notified as 23/06
18 Jun 1996 287 Registered office changed on 18/06/96 from: 180 nantwich road crewe cheshire CW2 6BS
18 Jun 1996 288 New director appointed
18 Jun 1996 288 New director appointed
18 Jun 1996 288 New director appointed
18 Jun 1996 288 New director appointed
18 Jun 1996 288 New director appointed
18 Jun 1996 288 New director appointed
18 Jun 1996 288 Director resigned
07 Mar 1996 287 Registered office changed on 07/03/96 from: heron house albert square manchester greater manchester M25 11D
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 07/03/96 from: heron house albert square manchester greater manchester M25 11D
07 Mar 1996 288 Secretary resigned;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 DocumentSecretary resigned;director resigned;new director appointed
07 Mar 1996 288 New secretary appointed;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 DocumentNew secretary appointed;director resigned;new director appointed
04 Mar 1996 403a Declaration of satisfaction of mortgage/charge
04 Mar 1996 403a Declaration of satisfaction of mortgage/charge
27 Dec 1995 400 Particulars of property mortgage/charge
27 Dec 1995 400 Particulars of property mortgage/charge