CANVAS SYSTEMS UK LTD

Company Documents

DateDescription
15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BEATE REIMANN / 01/11/2014

View Document

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

19/09/1419 September 2014 AUD RES SECT 519

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR CHRISTIAN MAGIRUS

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MURDAUGH

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MS BEATE REIMANN

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC DIEU

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA WILKINSON

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR RUSSELL RAYMOND MURDAUGH

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANE WILKINSON / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SADOWSKI / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BIRK / 17/10/2012

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 28/05/2012

View Document

24/05/1224 May 2012 ADOPT ARTICLES 15/05/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR. GRAEME ALISTAIR WATT

View Document

09/05/129 May 2012 DIRECTOR APPOINTED ERIC DIEU

View Document

03/04/123 April 2012 CURRSHO FROM 31/12/2012 TO 30/06/2012

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN MURPHY

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DAVID BIRK

View Document

08/02/128 February 2012 DIRECTOR APPOINTED RAYMOND SADOWSKI

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MURPHY / 02/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MURPHY / 02/02/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ANGELA JANE WILKINSON

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY RONALD PHELPS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/02/086 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0831 January 2008 COMPANY NAME CHANGED SOLIS SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/01/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: G OFFICE CHANGED 15/03/07 WELLESBOURNE HOUSE WALTON ROAD WELLESBOURNE WARWICKSHIRE CB35 9JB

View Document

22/11/0622 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: G OFFICE CHANGED 05/12/03 63 CURZON STREET LONDON W1J 8PD

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 � NC 100000/500000 13/06

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 13/06/02

View Document

20/06/0220 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 REGISTERED OFFICE CHANGED ON 10/10/00 FROM: G OFFICE CHANGED 10/10/00 36 WELLESBOURNE HOUSE WALTON ROAD, WELLESBOURNE WARWICK WARWICKSHIRE CV35 9JB

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: G OFFICE CHANGED 05/09/00 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 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