- Company Overview for CIVICA LICENSING LIMITED (01411291)
- Filing history for CIVICA LICENSING LIMITED (01411291)
- People for CIVICA LICENSING LIMITED (01411291)
- Charges for CIVICA LICENSING LIMITED (01411291)
- Insolvency for CIVICA LICENSING LIMITED (01411291)
- More for CIVICA LICENSING LIMITED (01411291)
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 Nov 2000 | 363s | Return made up to 06/11/00; full list of members | |
05 Jul 2000 | AA | Accounts for a dormant company made up to 30 September 1999 | |
07 Dec 1999 | 363s | Return made up to 06/11/99; full list of members | |
07 Dec 1999 | 288b | Secretary resigned | |
07 Dec 1999 | 288a | New secretary appointed | |
07 Dec 1999 | 288b | Director resigned | |
24 Nov 1998 | 363s |
Return made up to 06/11/98; full list of members
|
|
24 Nov 1998 | 288c | Director's particulars changed | |
12 Nov 1998 | AA | Accounts for a dormant company made up to 30 September 1998 | |
11 Feb 1998 | 287 | Registered office changed on 11/02/98 from: parkway house parkway avenue sheffield S9 4WA | |
02 Dec 1997 | AA | Accounts for a dormant company made up to 30 September 1997 | |
10 Nov 1997 | 363s | Return made up to 06/11/97; no change of members | |
06 Dec 1996 | 363s | Return made up to 06/11/96; full list of members | |
05 Dec 1996 | AA | Accounts for a dormant company made up to 30 September 1996 | |
27 Sep 1996 | AA | Accounts for a dormant company made up to 31 December 1995 | |
25 Mar 1996 | 287 | Registered office changed on 25/03/96 from: 2115 coventry road sheldon birmingham B26 3EA | |
25 Mar 1996 | 225(1) | Accounting reference date shortened from 31/12 to 30/09 | |
11 Feb 1996 | RESOLUTIONS |
Resolutions
|
|
11 Feb 1996 | AUD | Auditor's resignation | |
11 Feb 1996 | RESOLUTIONS |
Resolutions
|
|
24 Nov 1995 | 363s | Return made up to 06/11/95; full list of members | |
07 Nov 1995 | 288 |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
04 Nov 1995 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Oct 1995 | AA | Accounts for a dormant company made up to 31 December 1994 | |
13 Jul 1995 | 288 | Secretary resigned;new secretary appointed;director resigned |