Advanced company searchLink opens in new window

CONTINENTAL TECHNOLOGIES & INVESTMENTS LIMITED

Company number 03003301

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)
06 Mar 2003 88(2)R Ad 08/01/99--------- £ si 18@1
14 Jan 2003 AA Accounts for a small company made up to 28 February 2002
31 Dec 2002 363s Return made up to 20/12/02; full list of members
14 Nov 2002 CERTNM Company name changed continental technologies and inv estment LIMITED\certificate issued on 14/11/02
07 Nov 2002 395 Particulars of mortgage/charge
30 Jul 2002 363s Return made up to 20/12/01; full list of members; amend
31 May 2002 395 Particulars of mortgage/charge
10 Jan 2002 363s Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Apr 2001 AA Accounts for a small company made up to 28 February 2001
05 Jan 2001 363s Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 May 2000 AA Accounts for a small company made up to 28 February 2000
17 Dec 1999 363s Return made up to 20/12/99; full list of members
17 May 1999 AA Accounts for a small company made up to 28 February 1999
07 Jan 1999 363s Return made up to 20/12/98; full list of members
21 Jul 1998 AA Full accounts made up to 28 February 1998
05 Jun 1998 363s Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 20/12/97; no change of members
17 Apr 1998 287 Registered office changed on 17/04/98 from: c/o michael haynes & co venture tower fratton road portsmouth hampshire PO1 5DL
10 Dec 1997 288a New secretary appointed
10 Dec 1997 288b Secretary resigned;director resigned
10 Jul 1997 AA Accounts for a small company made up to 28 February 1997
18 Dec 1996 363s Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
28 Oct 1996 88(2)R Ad 30/06/96--------- £ si 35000@1=35000 £ ic 100/35100
03 Jul 1996 395 Particulars of mortgage/charge
03 Jul 1996 MISC 122 res already on file
02 Jul 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution