Advanced company searchLink opens in new window

SRB TECHNOLOGIES (UK) LIMITED

Company number 03712895

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)
27 Feb 2002 363s Return made up to 12/02/02; full list of members
27 Jul 2001 AA Accounts for a small company made up to 30 September 2000
20 Jul 2001 288a New director appointed
19 Feb 2001 363s Return made up to 12/02/01; full list of members
19 Feb 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
03 Jan 2001 225 Accounting reference date shortened from 28/02/01 to 30/09/00
14 Dec 2000 AA Accounts for a small company made up to 29 February 2000
13 Apr 2000 363s Return made up to 12/02/00; full list of members
13 Apr 2000 363(353) Location of register of members address 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 DocumentLocation of register of members address changed
13 Apr 2000 363(190) Location of debenture register address 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 DocumentLocation of debenture register address changed
29 Sep 1999 CERTNM Company name changed morscott 47 LIMITED\certificate issued on 30/09/99
12 Apr 1999 288a New director appointed
12 Apr 1999 288a New secretary appointed;new director appointed
12 Apr 1999 353 Location of register of members
12 Apr 1999 190 Location of debenture register
12 Apr 1999 287 Registered office changed on 12/04/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ
12 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 Mar 1999 288b Secretary resigned
12 Mar 1999 288b Director resigned
12 Feb 1999 NEWINC Incorporation