Advanced company searchLink opens in new window

TECHNOTRANS GRAPHICS LIMITED

Company number 02612383

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)
30 Dec 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Dec 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Dec 1999 123 £ nc 1000000/2000000 10/12/99
25 Oct 1999 AA Full accounts made up to 31 December 1998
26 May 1999 363s Return made up to 20/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
24 Sep 1998 AA Full accounts made up to 31 December 1997
07 Aug 1998 403a Declaration of satisfaction of mortgage/charge
02 Jul 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
02 Jul 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Jul 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
02 Jul 1998 88(2)R Ad 16/06/98--------- £ si 800000@1=800000 £ ic 200000/1000000
02 Jul 1998 123 £ nc 500000/1000000 10/06/98
19 Jun 1998 363a Return made up to 20/05/98; full list of members
24 Oct 1997 AA Accounts for a medium company made up to 31 December 1996
28 May 1997 363a Return made up to 20/05/97; full list of members
28 May 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
01 Oct 1996 AA Accounts for a small company made up to 31 December 1995
19 Sep 1996 288 New director appointed
12 Jun 1996 363s Return made up to 20/05/96; full list of members
02 Jun 1996 288 New director appointed
10 Aug 1995 MEM/ARTS Memorandum and Articles of Association
07 Aug 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Aug 1995 123 £ nc 200000/500000 27/01/95
07 Aug 1995 88(2)R Ad 27/07/95--------- £ si 150000@1=150000 £ ic 50000/200000
07 Aug 1995 287 Registered office changed on 07/08/95 from: unit 40 phoenix court hawkins road colchester essex CO2 8JY