Advanced company searchLink opens in new window

CIT TECHNOLOGY LIMITED

Company number 04424254

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Jul 2005 MEM/ARTS Memorandum and Articles of Association
20 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2005 288a New director appointed
06 Jul 2005 288a New director appointed
01 Jun 2005 363s Return made up to 25/04/05; full list of members
12 Apr 2005 395 Particulars of mortgage/charge
09 Mar 2005 287 Registered office changed on 09/03/05 from: ploughland house po box 14, 62 george street, wakefield, west yorkshire WF1 1DL
04 Feb 2005 AA Full accounts made up to 30 April 2004
14 May 2004 363s Return made up to 25/04/04; full list of members
08 Feb 2004 AA Full accounts made up to 30 April 2003
21 May 2003 363s Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 Dec 2002 288a New director appointed
06 Dec 2002 88(2)R Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2
25 Oct 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
25 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2002 288a New director appointed
19 Jul 2002 288b Director resigned
14 May 2002 288a New director appointed
14 May 2002 288a New secretary appointed
14 May 2002 288b Director resigned
14 May 2002 288b Secretary resigned
14 May 2002 287 Registered office changed on 14/05/02 from: 100 barbirolli square manchester M2 3AB