CENTRICVIEW SOFTWARE LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/03/1416 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/03/1416 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL SADLER / 14/03/2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
23 LYNCROFT AVENUE
PINNER
MIDDLESEX
HA5 1JU

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL SADLER / 14/03/2013

View Document

23/02/1323 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 SAIL ADDRESS CHANGED FROM: C/O ALLIOTTS CHARTERED ACCOUNTANTS CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

15/03/1215 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MORRIS BROWNE / 07/01/2011

View Document

19/03/1119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MORRIS BROWNE / 15/03/2010

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL SADLER / 15/03/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BROWNE / 16/02/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BROWNE / 16/02/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/03/0512 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: G OFFICE CHANGED 06/08/03 35 CARMEL ROAD NORTH DARLINGTON COUNTY DURHAM DL3 8RY

View Document

07/03/037 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/10/011 October 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

12/07/0112 July 2001 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0112 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: G OFFICE CHANGED 02/03/00 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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