Advanced company searchLink opens in new window

STORTEXT MICROFILM LIMITED

Company number 03129327

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2013 DS01 Application to strike the company off the register
24 Jan 2013 AD01 Registered office address changed from Winnall Down Fair Lane Winchester Hampshire SO21 1HF on 24 January 2013
12 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Aug 2011 TM01 Termination of appointment of Helen Versluys as a director
17 Jan 2011 TM01 Termination of appointment of Simon Keeler as a director
10 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
09 Nov 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
08 Nov 2010 AA Full accounts made up to 31 March 2010
21 May 2010 TM01 Termination of appointment of John Williams as a director
11 Mar 2010 AP01 Appointment of Helen Louise Versluys as a director
05 Mar 2010 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
05 Mar 2010 TM01 Termination of appointment of Graeme Scott as a director
04 Mar 2010 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 4 March 2010
04 Mar 2010 AP01 Appointment of John Simon Bruce Mccowen as a director
04 Mar 2010 AP01 Appointment of Simon Patrick Ellis as a director
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
01 Oct 2009 AA Accounts made up to 31 March 2009