Advanced company searchLink opens in new window

KÖRBER TECHNOLOGIES LIMITED

Company number 01488755

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)
03 Nov 2009 CH01 Director's details changed for David George Heath on 27 October 2009
03 Nov 2009 CH01 Director's details changed for John Michael Voak on 27 October 2009
03 Nov 2009 CH01 Director's details changed for Peter North on 27 October 2009
03 Nov 2009 CH01 Director's details changed for Mr Thomas Henry White on 27 October 2009
03 Nov 2009 CH01 Director's details changed for Jamie Stirling Allison on 27 October 2009
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
16 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
22 May 2009 AA Full accounts made up to 31 October 2008
17 Dec 2008 363a Return made up to 27/10/08; full list of members
21 May 2008 AA Full accounts made up to 31 October 2007
10 Apr 2008 288a Director appointed jamie stirling allison
10 Apr 2008 288b Appointment terminated director john edwards
30 Oct 2007 363a Return made up to 27/10/07; full list of members
30 Oct 2007 288b Director resigned
23 Apr 2007 AA Full accounts made up to 31 October 2006
22 Nov 2006 363a Return made up to 27/10/06; full list of members
11 Jul 2006 AUD Auditor's resignation
05 Jul 2006 403a Declaration of satisfaction of mortgage/charge
19 Jun 2006 225 Accounting reference date extended from 30/06/06 to 31/10/06
09 May 2006 288b Director resigned
29 Mar 2006 288a New director appointed