Advanced company searchLink opens in new window

CRT CAPITAL (UK) LIMITED

Company number 03514659

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)
18 Sep 2000 288b Secretary resigned
18 Sep 2000 288a New secretary appointed
18 Sep 2000 288a New director appointed
25 Feb 2000 363s Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Oct 1999 287 Registered office changed on 29/10/99 from: one st pauls churchyard london EC4M 8SH
08 Oct 1999 AA Full accounts made up to 30 June 1999
21 May 1999 363s Return made up to 20/02/99; full list of members
04 May 1999 288a New secretary appointed
30 Apr 1999 288b Secretary resigned;director resigned
28 Jan 1999 225 Accounting reference date extended from 28/02/99 to 30/06/99
12 Jan 1999 395 Particulars of mortgage/charge
24 Dec 1998 288a New director appointed
19 Nov 1998 88(2)R Ad 13/02/98-14/02/98 £ si 250000@1=250000 £ ic 2/250002
19 Nov 1998 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
19 Nov 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
17 Sep 1998 287 Registered office changed on 17/09/98 from: 78 cannon street london EC4P 4LN
17 Sep 1998 288b Director resigned
17 Sep 1998 288b Secretary resigned
09 Jul 1998 288a New director appointed
02 Jul 1998 CERTNM Company name changed blockwild LIMITED\certificate issued on 03/07/98
07 May 1998 288b Director resigned
07 May 1998 288b Secretary resigned
24 Apr 1998 288a New director appointed
24 Apr 1998 288a New director appointed
24 Apr 1998 288a New secretary appointed