Advanced company searchLink opens in new window

3447841 PLC

Company number 03447841

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)
04 Mar 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
04 Mar 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
04 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
04 Mar 1998 288b Director resigned
04 Mar 1998 288b Director resigned
04 Mar 1998 288a New secretary appointed
26 Feb 1998 288b Secretary resigned
19 Feb 1998 CERT5 Certificate of re-registration from Private to Public Limited Company
19 Feb 1998 AUDR Auditor's report
19 Feb 1998 AUDS Auditor's statement
19 Feb 1998 BS Balance Sheet
19 Feb 1998 MAR Re-registration of Memorandum and Articles
19 Feb 1998 43(3)e Declaration on reregistration from private to PLC
19 Feb 1998 43(3) Application for reregistration from private to PLC
19 Feb 1998 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
11 Feb 1998 CERTNM Company name changed techteam LIMITED\certificate issued on 12/02/98
08 Dec 1997 288a New director appointed
08 Dec 1997 288a New director appointed
08 Dec 1997 88(2)R Ad 02/12/97--------- £ si 819999@1=819999 £ ic 1/820000
14 Nov 1997 288b Secretary resigned
14 Nov 1997 288b Director resigned
14 Nov 1997 288a New director appointed
14 Nov 1997 288a New secretary appointed;new director appointed
14 Nov 1997 287 Registered office changed on 14/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU
11 Nov 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities