Advanced company searchLink opens in new window

CAMBRIDGE BIOTRANSFORMS LIMITED

Company number 03338984

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)
06 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
23 Apr 2002 363s Return made up to 24/03/02; full list of members
23 Jan 2002 CERTNM Company name changed pollution technologies LIMITED\certificate issued on 23/01/02
30 Nov 2001 AA Total exemption small company accounts made up to 31 March 2001
02 May 2001 88(2)R Ad 25/04/01--------- £ si 15000@1=15000 £ ic 15000/30000
02 May 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2001 123 Nc inc already adjusted 25/04/01
02 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ 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
02 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Apr 2001 363s Return made up to 24/03/01; full list of members
19 Dec 2000 AA Accounts for a small company made up to 31 March 2000
08 Nov 2000 88(2)R Ad 11/07/00--------- £ si 700@1=700 £ ic 14300/15000
08 Nov 2000 88(2)R Ad 11/07/00--------- £ si 13300@1=13300 £ ic 1000/14300
08 Nov 2000 MISC Amen 88-949 x £1 sh 17/6-7/10/97
03 Nov 2000 288a New secretary appointed
03 Nov 2000 288b Secretary resigned
16 Oct 2000 287 Registered office changed on 16/10/00 from: 10/12 parkhurst road bexhill on sea east sussex TN40 1DF
16 Oct 2000 123 Nc inc already adjusted 11/07/00
16 Oct 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written 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
16 Oct 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
16 Oct 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
03 Apr 2000 363s Return made up to 24/03/00; full list of members
03 Apr 2000 363(288) Director's particulars 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 DocumentDirector's particulars changed
21 Jan 2000 288b Director resigned
27 Oct 1999 AA Accounts for a small company made up to 31 March 1999