Advanced company searchLink opens in new window

246 (1) LIMITED

Company number 03494484

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 Mar 2004 AA Full accounts made up to 31 January 2004
20 Feb 2004 363s Return made up to 13/01/04; full list of members
30 Jun 2003 CERTNM Company name changed mould teknik tools LIMITED\certificate issued on 30/06/03
14 May 2003 395 Particulars of mortgage/charge
20 Mar 2003 AA Full accounts made up to 31 January 2003
07 Mar 2003 CERTNM Company name changed mould-teknik tools LIMITED\certificate issued on 07/03/03
04 Feb 2003 363s Return made up to 13/01/03; full list of members
21 Mar 2002 AA Full accounts made up to 31 January 2002
24 Jan 2002 363s Return made up to 13/01/02; full list of members
27 Feb 2001 AA Full accounts made up to 31 January 2001
23 Jan 2001 363s Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Sep 2000 288b Director resigned
06 Sep 2000 288b Director resigned
07 Mar 2000 AA Full accounts made up to 31 January 2000
12 Jan 2000 363s Return made up to 13/01/00; full list of members
08 Jun 1999 88(2)R Ad 20/05/99--------- £ si 100@1
05 Jun 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 May 1999 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
19 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Apr 1999 288a New director appointed
23 Apr 1999 288a New director appointed
13 Mar 1999 AA Full accounts made up to 31 January 1999
05 Feb 1999 363s Return made up to 13/01/99; full list of members
14 Mar 1998 395 Particulars of mortgage/charge
28 Jan 1998 288b Secretary resigned