CVMAINE1 LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR CARL MAINE

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
FLAT B 108 LANCASTER GATE
LONDON
W2 3NW
ENGLAND

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
C/O CARL MAINE
247 DRAKE HOUSE
ST. GEORGE WHARF VAUXHALL
LONDON
SW8 2LR
UNITED KINGDOM

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIY MAINE / 03/03/2014

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR CARL MAINE

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM
APARTMENT 212 BERKELEY TOWER
48 WESTFERRY CIRCUS
LONDON
E148RP
ENGLAND

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information