- Company Overview for CIVICA UK LIMITED (01628868)
- Filing history for CIVICA UK LIMITED (01628868)
- People for CIVICA UK LIMITED (01628868)
- Charges for CIVICA UK LIMITED (01628868)
- More for CIVICA UK LIMITED (01628868)
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) |
---|---|---|---|
29 Apr 2009 | AA | Full accounts made up to 30 September 2008 | |
17 Oct 2008 | AA | Full accounts made up to 30 September 2007 | |
11 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
14 Jul 2008 | 288b | Appointment terminate, director and secretary david anthony spicer logged form | |
14 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
11 Jul 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
11 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
11 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2008 | 288a | Secretary appointed michael stoddard | |
11 Jul 2008 | 288b | Appointment terminated director simon parkes | |
19 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Feb 2008 | 288b | Director resigned | |
14 Sep 2007 | 363a | Return made up to 31/08/07; full list of members | |
03 Aug 2007 | AA | Full accounts made up to 30 September 2006 | |
03 Jul 2007 | 288b | Director resigned | |
03 Jul 2007 | 288b | Director resigned | |
20 Jan 2007 | 288a | New director appointed | |
01 Dec 2006 | 288a | New director appointed | |
05 Sep 2006 | 363a | Return made up to 31/08/06; full list of members | |
20 Jul 2006 | AA | Full accounts made up to 30 September 2005 | |
19 Jul 2006 | 288a | New secretary appointed | |
19 Jul 2006 | 288a | New director appointed | |
12 Jul 2006 | CERTNM | Company name changed civica systems LIMITED\certificate issued on 12/07/06 | |
27 Jun 2006 | 288b | Secretary resigned;director resigned |