Advanced company searchLink opens in new window

CTDI GLENROTHES LIMITED

Company number 01319856

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)
21 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 20/04/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Mar 2011 AP01 Appointment of Mr Cameron Linfoot Radford as a director
31 Mar 2011 TM01 Termination of appointment of Gary Stokes as a director
13 Jan 2011 AA Full accounts made up to 30 June 2010
23 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
20 Jul 2010 TM01 Termination of appointment of David Kelham as a director
20 Jul 2010 AP01 Appointment of Mr David William Kelham as a director
01 Jul 2010 TM02 Termination of appointment of John Temple as a secretary
01 Jul 2010 AP03 Appointment of Mrs Sally Weatherall as a secretary
07 Jun 2010 TM01 Termination of appointment of David Kelham as a director
07 Jun 2010 AP01 Appointment of Mr Jeremy Michael Charles Wilson as a director
24 Nov 2009 AA Full accounts made up to 30 June 2009
06 Jul 2009 363a Return made up to 30/06/09; full list of members
01 Dec 2008 AA Full accounts made up to 30 June 2008
25 Sep 2008 363a Return made up to 30/06/08; full list of members
11 Jun 2008 MEM/ARTS Memorandum and Articles of Association
05 Jun 2008 CERTNM Company name changed computer repair centre LIMITED\certificate issued on 06/06/08
23 Oct 2007 287 Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD
23 Oct 2007 287 Registered office changed on 23/10/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ
02 Oct 2007 155(6)a Declaration of assistance for shares acquisition
02 Oct 2007 155(6)b Declaration of assistance for shares acquisition