CEVA SUPPLY CHAIN SOLUTIONS LIMITED
Company number 01190596
- Company Overview for CEVA SUPPLY CHAIN SOLUTIONS LIMITED (01190596)
- Filing history for CEVA SUPPLY CHAIN SOLUTIONS LIMITED (01190596)
- People for CEVA SUPPLY CHAIN SOLUTIONS LIMITED (01190596)
- Charges for CEVA SUPPLY CHAIN SOLUTIONS LIMITED (01190596)
- More for CEVA SUPPLY CHAIN SOLUTIONS LIMITED (01190596)
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) |
---|---|---|---|
13 May 2013 | MR01 | Registration of charge 011905960014 | |
13 May 2013 | MR01 | Registration of charge 011905960015 | |
07 Mar 2013 | AP01 | Appointment of Mr Rubin J Mcdougal as a director | |
07 Mar 2013 | AP01 | Appointment of Mr Ian Alan Degnan as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Stephen King as a director | |
10 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
28 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Stephen Roy King on 4 January 2011 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
30 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
23 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
06 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
15 Feb 2010 | CH03 | Secretary's details changed for Dawn Amanda Wetherall on 15 February 2010 | |
26 Jan 2010 | AP01 | Appointment of Stephen Roy King as a director | |
26 Jan 2010 | TM01 | Termination of appointment of Raphael Senden as a director | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Oct 2009 | TM01 | Termination of appointment of Nicholas Cullen as a director | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
02 Oct 2009 | 288a | Director appointed leigh martin pomlett |