CVS ENTERPRISES LTD

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

14/02/1314 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/05/121 May 2012 30/11/11 NO CHANGES

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOSEPH STEELE / 01/08/2011

View Document

13/07/1113 July 2011 SECOND FILING WITH MUD 30/11/10 FOR FORM AR01

View Document

24/06/1124 June 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 80 TURNHAM GREEN TERRACE LONDON LONDON W4 1QN ENGLAND

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

14/04/1014 April 2010 NC INC ALREADY ADJUSTED 31/03/2010

View Document

30/11/0930 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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