Advanced company searchLink opens in new window

CUTTECH LIMITED

Company number 01520878

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)
23 Dec 1998 288b Director resigned
23 Dec 1998 288a New secretary appointed
29 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDelivery ext'd 3 mth 31/12/97
22 May 1998 288a New director appointed
22 May 1998 288a New director appointed
03 Apr 1998 288a 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 Jan 1998 363a Return made up to 20/12/97; full list of members
28 Oct 1997 AA Full accounts made up to 31 December 1996
06 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
06 Oct 1997 288b Director resigned
11 Sep 1997 288b Secretary resigned
11 Sep 1997 288b Secretary resigned
11 Sep 1997 288a New secretary appointed
09 Apr 1997 288b Director resigned
25 Feb 1997 AUD Auditor's resignation
25 Feb 1997 363s Return made up to 20/12/96; full list of members
29 Jan 1997 287 Registered office changed on 29/01/97 from: calder and co, 1 regent street, london, SW1Y 4NW
09 Oct 1996 AA Full group accounts made up to 31 December 1995
01 Oct 1996 288 Director resigned
01 Oct 1996 288 New director appointed
18 Sep 1996 155(6)a Declaration of assistance for shares acquisition
01 Jun 1996 288 Director resigned
19 Apr 1996 288 Director resigned
19 Apr 1996 288 New secretary appointed;new director appointed
19 Apr 1996 288 New director appointed