- Company Overview for CTECH EUROPE LTD (03238094)
- Filing history for CTECH EUROPE LTD (03238094)
- People for CTECH EUROPE LTD (03238094)
- Charges for CTECH EUROPE LTD (03238094)
- More for CTECH EUROPE LTD (03238094)
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) |
---|---|---|---|
29 Sep 2010 | CH01 | Director's details changed for Bruce Smith on 15 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Wilhamus Michal Van Der Zanden on 15 August 2010 | |
29 Sep 2010 | TM01 | Termination of appointment of Michael Molyneux as a director | |
29 Sep 2010 | CH01 | Director's details changed for Ms Alison Beech on 15 August 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Oct 2009 | AR01 | Annual return made up to 15 August 2009 with full list of shareholders | |
05 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
05 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jan 2009 | CERTNM | Company name changed colloid treatment technologies LIMITED\certificate issued on 27/01/09 | |
11 Dec 2008 | 363a | Return made up to 15/08/08; full list of members | |
10 Dec 2008 | 288a | Director appointed mr wilhamus michal van der zanden | |
10 Dec 2008 | 288a | Director appointed ms alison beech | |
10 Dec 2008 | 288b | Appointment terminated director marion burkett | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Feb 2008 | 363a | Return made up to 15/08/07; full list of members | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 May 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
11 Sep 2006 | 363a | Return made up to 15/08/06; full list of members | |
27 Jun 2006 | 287 | Registered office changed on 27/06/06 from: 89 walsworth road hitchin hertfordshire SG4 9SH | |
20 Jan 2006 | 395 | Particulars of mortgage/charge | |
04 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
13 Sep 2005 | 288b | Director resigned | |
26 Aug 2005 | 363a | Return made up to 15/08/05; full list of members |