Advanced company searchLink opens in new window

CONTAX AUTOMATION LIMITED

Company number 01607632

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 Dec 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
29 Dec 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
18 Dec 1998 403a Declaration of satisfaction of mortgage/charge
11 Dec 1998 288b Director resigned
11 Dec 1998 288b Director resigned
02 Nov 1998 363s Return made up to 21/10/98; full list of members
31 Oct 1998 AA Accounts for a medium company made up to 31 December 1997
13 Oct 1998 288a New director appointed
27 Mar 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Dec 1997 169 £ sr 2400@1 09/10/97
02 Nov 1997 363s Return made up to 21/10/97; full list of members
22 Oct 1997 AA Accounts for a medium company made up to 31 December 1996
10 Dec 1996 169 £ sr 2400@1 16/09/96
21 Nov 1996 363s Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
24 Oct 1996 AA Full accounts made up to 31 December 1995
27 Mar 1996 288 Director resigned
01 Mar 1996 MEM/ARTS Memorandum and Articles of Association
01 Mar 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 Oct 1995 AA Full accounts made up to 31 December 1994
14 Jul 1995 287 Registered office changed on 14/07/95 from: 19 astra court hythe marina village hythe southampton SO4 6DZ
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Oct 1994 363s Return made up to 21/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
14 Oct 1994 AA Accounts for a medium company made up to 31 December 1993
30 Nov 1993 287 Registered office changed on 30/11/93 from: winterbourne noads way dibden purlieu southampton SO4 5PB
08 Nov 1993 288 Secretary resigned;new secretary appointed;director resigned