Advanced company searchLink opens in new window

MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC

Company number 03004101

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)
07 Aug 2012 CC02 Notice of removal of restriction on the company's articles
07 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise to issue shares/gen. Meeting other than agm called not less than 14 days notice 27/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2011 AR01 Annual return made up to 21 December 2011 no member list
22 Dec 2011 CH04 Secretary's details changed for Capita Sinclair Henderson Limited on 21 December 2011
22 Dec 2011 CH01 Director's details changed for Roger Edward Cuming on 21 December 2011
08 Aug 2011 AA Full accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Kathryn Ann Matthews on 29 November 2010
13 Sep 2010 AA Full accounts made up to 31 March 2010
23 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share issue 30/07/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2010 TM01 Termination of appointment of Christopher Jones as a director
12 Jul 2010 AP01 Appointment of Kathryn Ann Matthews as a director
07 Jul 2010 TM01 Termination of appointment of Laurence Petar as a director
25 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
08 Jan 2010 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
09 Oct 2009 AD03 Register(s) moved to registered inspection location
09 Oct 2009 AD02 Register inspection address has been changed
26 Aug 2009 AA Full accounts made up to 31 March 2009
07 Aug 2009 288b Appointment terminated director antony hardy
07 Aug 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase shares-wound up vol 31/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2009 288a Director appointed roger edward cuming
30 Apr 2009 169 Capitals not rolled up
30 Apr 2009 169 Capitals not rolled up
14 Jan 2009 363a Return made up to 21/12/08; full list of members
15 Dec 2008 169A(2) 10/12/08\Gbp tr 1828000@0.1=182800\