Advanced company searchLink opens in new window

CIVIC VOICE

Company number 07142946

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2012 AR01 Annual return made up to 2 February 2012 no member list
25 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Oct 2011 AP01 Appointment of Paul Clarke as a director on 15 October 2011
02 Mar 2011 AR01 Annual return made up to 2 February 2011 no member list
01 Mar 2011 TM01 Termination of appointment of Marcus Lawrence as a director
01 Mar 2011 AP01 Appointment of Mrs Helen Marcus as a director
01 Mar 2011 TM01 Termination of appointment of Kevin Trickett as a director
01 Mar 2011 TM01 Termination of appointment of Shaun Spiers as a director
01 Mar 2011 TM01 Termination of appointment of Peter Diplock as a director
01 Mar 2011 TM01 Termination of appointment of Graham Bell as a director
30 Nov 2010 AP01 Appointment of Neil Richard Sinden as a director
20 May 2010 AP01 Appointment of John Vincent Walker as a director
20 May 2010 AP01 Appointment of Ms Paula Frances Cooper Ridley as a director
20 May 2010 AP01 Appointment of Marcus Lawrence as a director
20 May 2010 AP01 Appointment of Dr Alan Edwin Frederick Gick as a director
20 May 2010 AP01 Appointment of David Benjamin Lovie as a director
20 May 2010 AP01 Appointment of David Tittle as a director
20 May 2010 AP01 Appointment of George Martin Meredith as a director
12 Feb 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
02 Feb 2010 NEWINC Incorporation