- Company Overview for CIVIC VOICE (07142946)
- Filing history for CIVIC VOICE (07142946)
- People for CIVIC VOICE (07142946)
- More for CIVIC VOICE (07142946)
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 |