- Company Overview for CVS HOLDINGS LIMITED (04027709)
- Filing history for CVS HOLDINGS LIMITED (04027709)
- People for CVS HOLDINGS LIMITED (04027709)
- Charges for CVS HOLDINGS LIMITED (04027709)
- More for CVS HOLDINGS LIMITED (04027709)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2003 | 395 | Particulars of mortgage/charge | |
23 Dec 2002 | 288b | Director resigned | |
21 Nov 2002 | AA | Group of companies' accounts made up to 31 December 2001 | |
09 Aug 2002 | 288a | New director appointed | |
10 Jul 2002 | 363s | Return made up to 05/07/02; full list of members | |
22 Apr 2002 | 288b | Director resigned | |
10 Apr 2002 | 288b | Secretary resigned;director resigned | |
26 Mar 2002 | 288a | New director appointed | |
26 Mar 2002 | 288a | New director appointed | |
26 Mar 2002 | 288b | Director resigned | |
26 Mar 2002 | 288a | New secretary appointed | |
11 Mar 2002 | 244 | Delivery ext'd 3 mth 31/12/01 | |
13 Aug 2001 | 288a | New director appointed | |
03 Aug 2001 | 363s | Return made up to 05/07/01; full list of members | |
07 Jul 2001 | 225 | Accounting reference date extended from 31/07/01 to 31/12/01 | |
10 Apr 2001 | 88(2)R | Ad 28/03/01--------- £ si 23000000@1=23000000 £ ic 100/23000100 | |
10 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2001 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2001 | 123 | £ nc 100/30000100 28/03/01 | |
29 Mar 2001 | 287 | Registered office changed on 29/03/01 from: 35 basinghall street london EC2V 5DB | |
29 Mar 2001 | 353 | Location of register of members | |
21 Oct 2000 | 395 | Particulars of mortgage/charge | |
18 Oct 2000 | 88(2) | Ad 25/08/00--------- £ si 98@1=98 £ ic 2/100 | |
31 Aug 2000 | 288b | Director resigned | |
31 Aug 2000 | MEM/ARTS | Memorandum and Articles of Association |