Advanced company searchLink opens in new window

CUTTING TECHNOLOGIES LIMITED

Company number 04598347

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)
05 Dec 2012 AD01 Registered office address changed from Whaley Road Unit G Zenith Park Barnsley South Yorkshire S75 1HT on 5 December 2012
04 Dec 2012 CH01 Director's details changed for Miss Jane Louise Robinson on 4 December 2012
22 Nov 2012 SH08 Change of share class name or designation
22 Nov 2012 CC04 Statement of company's objects
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2012 AP01 Appointment of Miss Jane Louise Robinson as a director
21 May 2012 AA Total exemption full accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
25 Nov 2011 TM02 Termination of appointment of Conrad Bocker as a secretary
17 Oct 2011 SH03 Purchase of own shares.
15 Feb 2011 AA Total exemption full accounts made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Martin Peter Cook on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Barry Stuart Proctor on 1 December 2009
01 Dec 2009 CH03 Secretary's details changed for Conrad Quinton Kenneth Bocker on 1 December 2009
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
29 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
22 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Dec 2008 363a Return made up to 22/11/08; full list of members
26 Feb 2008 AA Total exemption full accounts made up to 30 November 2007
27 Nov 2007 363a Return made up to 22/11/07; full list of members