WAVENEY COMMUNITY FORUM CVS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1424 March 2014 APPLICATION FOR STRIKING-OFF

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 12/01/13 NO MEMBER LIST

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O MARTYN BURNSIDE THE KIRKLEY CENTRE 154 LONDON ROAD SOUTH LOWESTOFT SUFFOLK NR33 0AZ UNITED KINGDOM

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 ALTER ARTICLES 27/11/2012

View Document

21/12/1221 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1212 January 2012 12/01/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MRS GWEN PARSONS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARTIN JAMES RICHARD AUST

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKINS

View Document

18/01/1118 January 2011 12/01/11 NO MEMBER LIST

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JOHN / 18/01/2011

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MRS JANET JOHN

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MRS CHRISTINE PINSENT

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 12 GROVE ROAD LOWESTOFT SUFFOLK NR32 1EB

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRACEY / 28/01/2010

View Document

28/01/1028 January 2010 12/01/10 NO MEMBER LIST

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MACKENZIE

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MARTIN EVANS

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

26/06/0826 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 12/01/07

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 12/01/06

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/03/05

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 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


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