CONVIEW LIMITED

Company Documents

DateDescription
05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

13/03/0913 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 28 February 2005

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MRS GITA UNADKAT

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MR BHARATH PATEL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY GITA UNADKAT

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DILIP UNADKAT

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/02/03

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0031 August 2000 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