CUSTOMER RESEARCH TECHNOLOGY LIMITED
Company number 04156846
- Company Overview for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- Filing history for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- People for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- Charges for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- Insolvency for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
- More for CUSTOMER RESEARCH TECHNOLOGY LIMITED (04156846)
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 Sep 2010 | AP01 | Appointment of Mr Simon Oliver James Dean as a director | |
21 Sep 2010 | CH01 | Director's details changed for David Charles Nichols Lyon on 21 September 2010 | |
16 Sep 2010 | AD01 | Registered office address changed from Business Innovation Centre Binley Business Park Harry Weston Road Coventry CV3 2TX on 16 September 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jul 2010 | AP01 | Appointment of David Charles Nichols Lyon as a director | |
16 Jul 2010 | AP03 | Appointment of Mr Mark Foster Hughes as a secretary | |
16 Jul 2010 | TM02 | Termination of appointment of Jeremy Marshall as a secretary | |
14 Jul 2010 | SH03 | Purchase of own shares. | |
28 Apr 2010 | SH03 | Purchase of own shares. | |
11 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Peter David Johnson on 8 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Richard Stephen Gamble on 8 February 2010 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jan 2010 | SH03 | Purchase of own shares. | |
18 Nov 2009 | SH03 | Purchase of own shares. | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | 169 | Capitals not rolled up | |
11 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
11 Feb 2009 | 288b | Appointment terminated director jeremy marshall | |
17 Dec 2008 | 288a | Director appointed peter david johnson | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 May 2008 | 363s | Return made up to 08/02/08; no change of members |