Advanced company searchLink opens in new window

MASSIF TECHNOLOGY LIMITED

Company number 03237176

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)
10 Aug 1998 652C Withdrawal of application for striking off
22 Jul 1998 COCOMP Order of court to wind up
07 Jul 1998 GAZ1(A) First Gazette notice for voluntary strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for voluntary strike-off
22 May 1998 652a Application for striking-off
13 Nov 1997 363s Return made up to 07/08/97; full list of members
01 Oct 1997 288b Secretary resigned
01 Jul 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
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
01 Jul 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special 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
01 Jul 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
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
01 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
01 Jul 1997 123 £ nc 100000/200000 28/04/97
01 Jul 1997 287 Registered office changed on 01/07/97 from: torre lea house the avenue yeovil, somerset BA21 4BN
11 Feb 1997 225 Accounting reference date extended from 31/08/97 to 31/12/97
23 Jan 1997 288a New director appointed
23 Jan 1997 288a New director appointed
30 Aug 1996 288 New secretary appointed
23 Aug 1996 395 Particulars of mortgage/charge
21 Aug 1996 288 New director appointed
13 Aug 1996 288 Director resigned
13 Aug 1996 288 Secretary resigned
07 Aug 1996 NEWINC Incorporation