CVS MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 STRUCK OFF AND DISSOLVED

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

14/10/1114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED STANMORE ASSET SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document

21/12/0921 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/097 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR JAMES JONATHAN STEPHEN BLIGH

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR CORVUS MANAGEMENT (SUISSE) SA

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GARNER

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY KITWELL CONSULTANTS LIMITED

View Document

20/05/0920 May 2009 SECRETARY APPOINTED LAVINIA HARRIET JESSUP

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM KITWELL HOUSE THE WARREN RADLETT HERTFORDSHIRE WD7 7DU

View Document

11/05/0911 May 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

06/05/096 May 2009 COMPANY NAME CHANGED CVS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

09/12/089 December 2008 DIRECTOR APPOINTED JOHN BENJAMIN GARNER

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR CORVUS CAPITAL, INC

View Document

08/12/088 December 2008 DIRECTOR APPOINTED CORVUS MANAGEMENT (SUISSE) SA

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MOSS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

16/03/0516 March 2005 S366A DISP HOLDING AGM 11/03/05

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0428 September 2004 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