Advanced company searchLink opens in new window

CIVICA SERVICES LIMITED

Company number 02374268

Filter by category

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)
02 Apr 2004 288a New director appointed
02 Apr 2004 288a New director appointed
19 Mar 2004 288a New director appointed
19 Mar 2004 288a New secretary appointed
19 Mar 2004 288a New director appointed
29 Jan 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
13 Jan 2004 288a New secretary appointed
13 Jan 2004 288b Secretary resigned;director resigned
13 Jan 2004 288b Director resigned
13 Jan 2004 287 Registered office changed on 13/01/04 from: 2 burston road putney london SW15 6AR
07 Jan 2004 395 Particulars of mortgage/charge
07 Jan 2004 155(6)a Declaration of assistance for shares acquisition
30 Dec 2003 403a Declaration of satisfaction of mortgage/charge
30 Dec 2003 403a Declaration of satisfaction of mortgage/charge
13 Aug 2003 363s Return made up to 20/04/03; no change of members
18 Jul 2003 287 Registered office changed on 18/07/03 from: msl house 27 ackmar road london SW6 4UR
19 Jun 2003 288a New director appointed
24 Mar 2003 AA Full accounts made up to 30 September 2002
13 Dec 2002 288c Director's particulars changed
01 Aug 2002 AUD Auditor's resignation
25 Jul 2002 AA Full accounts made up to 30 September 2001
21 May 2002 363s Return made up to 20/04/02; full list of members
23 Apr 2002 CERTNM Company name changed sanderson msl LIMITED\certificate issued on 23/04/02
08 Jan 2002 288b Director resigned
02 Jan 2002 288b Secretary resigned