Advanced company searchLink opens in new window

NEW TECHNOLOGY ENGINEERING LTD.

Company number 03516065

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)
04 Apr 2003 AA Total exemption small company accounts made up to 31 May 2002
05 Jun 2002 AA Total exemption small company accounts made up to 31 May 2001
16 May 2002 363s Return made up to 24/02/02; full list of members
16 May 2002 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
16 May 2002 287 Registered office changed on 16/05/02 from: 14 meadow view long crendon thame buckinghamshire HP18 9EQ
03 Apr 2001 AA Accounts for a small company made up to 31 May 2000
07 Mar 2001 363s Return made up to 24/02/01; full list of members
07 Mar 2001 363(288) Secretary's particulars changed;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 DocumentSecretary's particulars changed;director's particulars changed
24 Feb 2000 363s Return made up to 24/02/00; full list of members
20 Dec 1999 AA Accounts for a small company made up to 31 May 1999
03 Jun 1999 363s Return made up to 24/02/99; full list of members
05 Mar 1999 225 Accounting reference date extended from 28/02/99 to 31/05/99
26 Mar 1998 MA Memorandum and Articles of Association
23 Mar 1998 CERTNM Company name changed glassmarker LIMITED\certificate issued on 24/03/98
20 Mar 1998 288a New director appointed
20 Mar 1998 288a New secretary appointed
20 Mar 1998 288a New director appointed
20 Mar 1998 288a New director appointed
20 Mar 1998 287 Registered office changed on 20/03/98 from: 1 mitchell lane bristol BS1 6BU
20 Mar 1998 288b Director resigned
20 Mar 1998 288b Secretary resigned
18 Mar 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/03/98
18 Mar 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/03/98
18 Mar 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/03/98
24 Feb 1998 NEWINC Incorporation