CVS NUMBER 2 LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/12/1431 December 2014 PREVSHO FROM 22/09/2014 TO 30/06/2014

View Document

13/08/1413 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 23/09/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 PREVSHO FROM 30/09/2013 TO 22/09/2013

View Document

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED WEST MOUNT VETS LIMITED
CERTIFICATE ISSUED ON 22/10/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLBOROW

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
187 PELLON LANE
HALIFAX
WEST YORKSHIRE
HX1 5RJ

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY CLARE TAPSFIELD-WRIGHT

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE TAPSFIELD-WRIGHT

View Document

03/10/133 October 2013 SECRETARY APPOINTED REBECCA ANNE CLEAL

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAYNE HOLBOROW

View Document

02/09/132 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/03/1318 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN WRIGHT

View Document

25/08/1225 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ARTHUR JAMES WRIGHT / 10/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED SHAUN ARTHUR JAMES WRIGHT

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ALAYNE MARGARET HOLBOROW

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

16/11/0516 November 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED SANDAVENUE LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RASPBERRY TRADE LTD


  • 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