Advanced company searchLink opens in new window

EXTRACT TECHNOLOGY LIMITED

Company number 05849921

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)
24 May 2007 AA Full accounts made up to 31 December 2006
14 Mar 2007 288a New director appointed
14 Mar 2007 288a New director appointed
27 Nov 2006 288b Director resigned
27 Nov 2006 288b Secretary resigned;director resigned
27 Nov 2006 288a New director appointed
27 Nov 2006 225 Accounting reference date shortened from 30/06/07 to 31/12/06
27 Nov 2006 288b Director resigned
27 Nov 2006 288b Secretary resigned;director resigned
27 Nov 2006 288a New director appointed
14 Nov 2006 88(2)R Ad 05/10/06--------- £ si 670@1=670 £ ic 1/671
03 Nov 2006 155(6)a Declaration of assistance for shares acquisition
03 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
03 Nov 2006 287 Registered office changed on 03/11/06 from: c/o carlisle process systems LIMITED coldharbour business park sherborne dorset DT9 4JW
03 Nov 2006 288a New director appointed
03 Nov 2006 288a New secretary appointed;new director appointed
03 Nov 2006 288b Director resigned
20 Oct 2006 395 Particulars of mortgage/charge
20 Oct 2006 395 Particulars of mortgage/charge
06 Oct 2006 288a New director appointed
09 Aug 2006 CERTNM Company name changed cps newco LIMITED\certificate issued on 09/08/06
19 Jun 2006 NEWINC Incorporation