Advanced company searchLink opens in new window

CWTECHSOLUTIONS LIMITED

Company number 03745629

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)
29 Oct 2003 288a New director appointed
21 Oct 2003 287 Registered office changed on 21/10/03 from: riverbridge house anchor boulevard crossways business park dartford kent DA2 6SL
17 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
29 Sep 2003 287 Registered office changed on 29/09/03 from: riverbridge house anchor boulevard crossways business park dartford kent DA2 6WE
18 Sep 2003 287 Registered office changed on 18/09/03 from: 31 palace street london SW1E 5HW
17 Apr 2003 363s Return made up to 01/04/03; full list of members
05 Feb 2003 AA Full accounts made up to 31 December 2001
17 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
30 May 2002 288b Secretary resigned
30 May 2002 288b Secretary resigned
30 May 2002 288a New secretary appointed
17 Apr 2002 363s Return made up to 01/04/02; full list of members
03 Apr 2002 AA Full accounts made up to 28 February 2001
06 Mar 2002 288b Director resigned
21 Feb 2002 288a New director appointed
14 Nov 2001 225 Accounting reference date shortened from 28/02/02 to 31/12/01
14 Nov 2001 244 Delivery ext'd 3 mth 28/02/01
25 Sep 2001 288b Secretary resigned
03 Sep 2001 288a New secretary appointed
23 Apr 2001 363s Return made up to 01/04/01; full list of members
29 Mar 2001 AA Full accounts made up to 29 February 2000
22 Dec 2000 244 Delivery ext'd 3 mth 29/02/00
13 Jun 2000 88(2)R Ad 11/05/00--------- £ si 249999@1=249999 £ ic 1/250000
23 May 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
08 May 2000 CERTNM Company name changed globaloans technology services l imited\certificate issued on 09/05/00