ACCUVENT LTD

Company Documents

DateDescription
24/04/1224 April 2012 STRUCK OFF AND DISSOLVED

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARY SERVICES LTD

View Document

11/01/1111 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA GALLWITZ HEIDEN / 01/01/2010

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA GALLWITZ HEIDEN / 01/10/2009

View Document

28/12/0928 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY APPOINTED LONDON SECRETARY SERVICES LTD

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY LONDON SECRETARY SERVICES LTD

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/098 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: THRALE HOUSE 2ND FLOOR WEST 44-46 SOUTHWARK STREET LONDON SE1 1UN

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0213 December 2002 Incorporation

View Document


More Company Information