Advanced company searchLink opens in new window

CAVENDISH NUCLEAR LIMITED

Company number 03975999

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)
27 Aug 2008 288b Appointment terminated director iain urquhart
27 Aug 2008 288b Appointment terminated director archibald bethel
01 Aug 2008 288c Director's change of particulars / archibald bethel / 25/07/2008
01 Aug 2008 288c Director's change of particulars / iain urquhart / 25/07/2008
19 Jun 2008 AA Full accounts made up to 31 March 2008
28 May 2008 MEM/ARTS Memorandum and Articles of Association
23 May 2008 CERTNM Company name changed alstec LIMITED\certificate issued on 23/05/08
28 Apr 2008 363a Return made up to 18/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/10/2020 under section 1088 of the Companies Act 2006
27 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jan 2008 288a New director appointed
17 Nov 2007 395 Particulars of mortgage/charge
20 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
22 Aug 2007 AA Full accounts made up to 31 March 2007
10 Jul 2007 155(6)a Declaration of assistance for shares acquisition
19 Jun 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 05/06/07
05 Jun 2007 288b Director resigned
05 Jun 2007 88(2)R Ad 13/02/07--------- £ si 10@1
05 Jun 2007 88(2)R Ad 14/02/07--------- £ si 10@1
05 Jun 2007 88(2)R Ad 14/02/07--------- £ si 5@1
05 Jun 2007 88(2)R Ad 14/02/07--------- £ si 5@1
04 May 2007 363a Return made up to 18/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
05 Apr 2007 288c Director's particulars changed
20 Mar 2007 88(2)R Ad 14/02/07--------- £ si 10@1=10 £ ic 11/21
19 Mar 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
19 Mar 2007 288a New director appointed