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)
22 Aug 2007 AA Full accounts made up to 30 September 2006
22 Jul 2007 363s Return made up to 10/07/07; no change of members
31 Jul 2006 AA
17 Jul 2006 363s Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jul 2006 288c Director's particulars changed
05 Aug 2005 AA
26 Jul 2005 363s Return made up to 10/07/05; full list of members
06 Jul 2004 363s Return made up to 10/07/04; full list of members
02 Jun 2004 CERTNM Company name changed catalyst corporate finance limit ed\certificate issued on 02/06/04
02 Jun 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2004 288c Secretary's particulars changed;director's particulars changed
27 Apr 2004 AA
09 Dec 2003 395 Particulars of mortgage/charge
01 Oct 2003 288c Director's particulars changed
15 Jul 2003 363s Return made up to 10/07/03; full list of members
24 Jun 2003 88(2)R Ad 15/04/03--------- £ si 282@1=282 £ ic 3468/3750
20 Jun 2003 169 £ ic 3750/3468 15/04/03 £ sr 282@1=282
15 Jun 2003 AA
06 Jun 2003 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re: art 12.1/art 10 15/04/03
06 Jun 2003 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jan 2003 287 Registered office changed on 10/01/03 from: castlebridge, kirtley drive, castle marina, nottingham NG7 1LD
08 Nov 2002 287 Registered office changed on 08/11/02 from: 4TH floor albion house, 5-13 canal street, nottingham, NG1 7EG
06 Aug 2002 363s Return made up to 10/07/02; full list of members
14 May 2002 288b Director resigned