Advanced company searchLink opens in new window

CARONA REUTER INDUSTRIAL LIMITED

Company number 03044187

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)
13 Aug 1997 288c Director's particulars changed
07 May 1997 363s Return made up to 10/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
28 Feb 1997 403a Declaration of satisfaction of mortgage/charge
02 Jan 1997 AA Full accounts made up to 31 May 1996
05 Oct 1996 395 Particulars of mortgage/charge
24 Jul 1996 288 Director's particulars changed
27 Jun 1996 363s Return made up to 10/04/96; full list of members
03 Jul 1995 SA Statement of affairs
03 Jul 1995 88(2)O Ad 02/06/95--------- £ si 19988@1
21 Jun 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Jun 1995 MEM/ARTS Memorandum and Articles of Association
19 Jun 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Jun 1995 88(2)P Ad 02/06/95--------- £ si 39988@1=39988 £ ic 2/39990
20 May 1995 395 Particulars of mortgage/charge
12 May 1995 224 Accounting reference date notified as 31/05
12 May 1995 288 New director appointed
27 Apr 1995 288 Secretary resigned;new secretary appointed
27 Apr 1995 288 Director resigned;new director appointed
27 Apr 1995 288 New director appointed
27 Apr 1995 288 New director appointed
10 Apr 1995 NEWINC Incorporation