CUTTECH LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
CYCLOPS WORKS PRESIDENT WAY
SHEFFIELD
S4 7UR

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
HERCULES WAY
BOWERHILL INDUSTRIAL ESTATE
MELKSHAM
WILTSHIRE
SN12 6TS

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED PATRICK DECOURCY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DALE REID

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WETHERBEE

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT STAUB DAVIS / 15/02/2013

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT STAUB DAVIS / 15/02/2013

View Document

24/12/1224 December 2012 ALTER ARTICLES 12/12/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED ROBERT SOLON WETHERBEE

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED DALE GARY REID

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGAN

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 SECRETARY APPOINTED ELLIOT STAUB DAVIS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR JON WALTON

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ELLIOT STAUB DAVIS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY JON WALTON

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY RESIGNED JOHN TISHOK

View Document

25/04/0825 April 2008 SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0514 April 2005 � NC 1500/16000 05/04/

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 05/04/05

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9823 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/10/976 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

25/02/9725 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 CALDER AND CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

09/10/969 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/961 June 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 RE SHARES 25/03/96

View Document

19/04/9619 April 1996 ADOPT MEM AND ARTS 25/03/96

View Document

19/04/9619 April 1996 VARYING SHARE RIGHTS AND NAMES 25/03/96

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: G OFFICE CHANGED 16/04/96 WJ CALDER SONS & CO 25 LOWER BELGRAVE STREET LONDON SW1W OLS

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/9612 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 COMPANY NAME CHANGED SHINEPARK LIMITED CERTIFICATE ISSUED ON 14/09/93

View Document

04/06/934 June 1993 � NC 100/1500 14/05/93

View Document

04/06/934 June 1993 NC INC ALREADY ADJUSTED 14/05/93

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9016 March 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/06/8717 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8731 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/11/813 November 1981 ALT MEM AND ARTS

View Document

08/10/808 October 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company