Advanced company searchLink opens in new window

CATAX SOLUTIONS LTD

Company number 06762322

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)
20 May 2013 SH03 Purchase of own shares.
03 May 2013 SH06 Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 93
10 Apr 2013 SH03 Purchase of own shares.
02 Apr 2013 SH06 Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 94
21 Mar 2013 SH06 Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 95
19 Mar 2013 SH03 Purchase of own shares.
04 Feb 2013 SH03 Purchase of own shares.
25 Jan 2013 SH06 Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 96
21 Jan 2013 SH03 Purchase of own shares.
15 Jan 2013 SH06 Cancellation of shares. Statement of capital on 15 January 2013
  • GBP 97
12 Dec 2012 SH10 Particulars of variation of rights attached to shares
10 Dec 2012 SH03 Purchase of own shares.
28 Nov 2012 TM01 Termination of appointment of David Collier as a director
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 98
28 Nov 2012 SH08 Change of share class name or designation
28 Nov 2012 MEM/ARTS Memorandum and Articles of Association
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Mr David Charles Elliott on 1 November 2011
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Dec 2010 CH01 Director's details changed for Mr Mark John Tighe on 3 December 2010