Advanced company searchLink opens in new window

CF UK SOLVENT REALISATIONS LIMITED

Company number 03596440

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)
03 Aug 2010 AA Accounts made up to 31 March 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2010 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
10 Sep 2009 288c Director's change of particulars / james currie / 17/12/2008
10 Sep 2009 363a Return made up to 24/08/09; no change of members
06 Feb 2009 AA
18 Dec 2008 288a Secretary appointed alexander mark wilson
18 Dec 2008 288b Appointment terminated secretary roger swift
03 Nov 2008 288c Director's change of particulars / mark humphries / 17/10/2008
15 Jul 2008 363a Return made up to 10/07/08; full list of members
14 Jul 2008 288c Director's change of particulars / richard sanders / 20/09/2007
14 Jul 2008 288c Director's change of particulars / richard sanders / 20/09/2007
07 Jul 2008 288a Director appointed stephen currie
27 Jun 2008 288c Secretary's change of particulars brian dennis mcgowan logged form
26 Jun 2008 288c Director's change of particulars / brian mcgowan / 19/06/2008
25 Jun 2008 288a Secretary appointed roger swift
25 Jun 2008 288b Appointment terminated secretary john taylor
25 Jun 2008 287 Registered office changed on 25/06/2008 from, castle bridge, kirtley drive castle marina, nottingham, NG7 1LD
26 Feb 2008 AA
21 Feb 2008 225 Accounting reference date shortened from 30/09/07 to 30/04/07
20 Feb 2008 169 £ ic 3656/2656 11/01/08 £ sr 1000@1=1000
22 Jan 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jan 2008 169 £ sr 94@1 23/09/05
17 Jan 2008 288b Director resigned
30 Oct 2007 AAMD Amended accounts made up to 30 September 2006