CVT LIMITED

Company Documents

DateDescription
06/06/196 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1931 May 2019 INSOLVENCY:SEC OF STATE RELEASE OF LIQ

View Document

06/03/196 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

18/02/1918 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009672

View Document

21/02/1821 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.2

View Document

29/12/1629 December 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2016

View Document

21/12/1621 December 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/08/1623 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD WD18 0GX

View Document

24/03/1624 March 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/03/164 March 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 4 CARTERS LANE KILN FARM MILTON KEYNES MK11 3ER

View Document

15/02/1615 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTHOLOMEW

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES BARTHOLOMEW

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVIES / 20/01/2014

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

08/12/148 December 2014 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026701520008

View Document

05/07/145 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1419 March 2014 ALTER ARTICLES 20/01/2014

View Document

19/03/1419 March 2014 ARTICLES OF ASSOCIATION

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR JOHN FRASER WOOD FORDHAM

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCINTOSH

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR RONAN O'DONNELL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FORSTER

View Document

07/02/147 February 2014 ALTER ARTICLES 20/01/2014

View Document

04/02/144 February 2014 SECRETARY APPOINTED MR CHARLES MICHAEL BARTHOLOMEW

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM UNIT 81 CONDOR CLOSE WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS WIMBORNE DORSET BH21 6SU

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHARLES MICHAEL BARTHOLOMEW

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DAVIES / 30/11/2012

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL FORSTER / 27/07/2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM FOREST HOUSE CROW ARCH LANE HIGHTOWN INDUSTRIAL ESTATE RINGWOOD HAMPSHIRE BH24 1ND

View Document

25/01/1225 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/05/1117 May 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED RONAN O'DONNELL

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR BRENDAN MICHAEL FORSTER

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES MCINTOSH

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 4 CARTERS LANE KILN FARM MILTON KEYNES MK11 3ER

View Document

17/05/1117 May 2011 ADOPT ARTICLES 28/04/2011

View Document

08/02/118 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DAVIES / 30/11/2009

View Document

26/01/1026 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA DICK

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS; AMEND

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

26/07/0626 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0620 April 2006 AUDITOR'S RESIGNATION

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 26 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTS WD18 8XG

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED POLARON CVT LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED FASTTRAK SOFTWARE PUBLISHING LIM ITED CERTIFICATE ISSUED ON 30/01/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED FASTCAD RETAIL PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 COMPANY NAME CHANGED ITERATIVE IMAGING LTD. CERTIFICATE ISSUED ON 18/07/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/12/9116 December 1991 SECRETARY RESIGNED

View Document

11/12/9111 December 1991 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