Advanced company searchLink opens in new window

NU FILM, FOIL AND PAPER LIMITED

Company number 03739966

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)
21 Dec 2016 AP03 Appointment of Mr Ian Alexander Bowland as a secretary on 20 December 2016
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
25 Mar 2013 AD02 Register inspection address has been changed
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 167
19 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Mr Keith Stewart Frank Matthews on 26 October 2010
09 Dec 2010 CERTNM Company name changed smmj LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
19 Aug 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
26 May 2010 AA Accounts for a dormant company made up to 31 August 2009
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
21 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Keith Stewart Frank Matthews on 24 March 2010
20 Apr 2009 363a Return made up to 24/03/09; full list of members
20 Apr 2009 288b Appointment terminated secretary sharon matthews-jolly
15 Dec 2008 AA Accounts for a dormant company made up to 31 August 2008