- Company Overview for C. A. V. SYSTEMS LTD (03850742)
- Filing history for C. A. V. SYSTEMS LTD (03850742)
- People for C. A. V. SYSTEMS LTD (03850742)
- Charges for C. A. V. SYSTEMS LTD (03850742)
- More for C. A. V. SYSTEMS LTD (03850742)
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) |
---|---|---|---|
19 Sep 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
06 Jun 2002 | 395 | Particulars of mortgage/charge | |
27 Feb 2002 | 287 | Registered office changed on 27/02/02 from: F277 block f riverside business centre, haldane place, wandsworth london SW18 4UQ | |
10 Oct 2001 | 363s | Return made up to 30/09/01; full list of members | |
13 Jul 2001 | AA | Total exemption full accounts made up to 31 December 2000 | |
13 Jul 2001 | 287 | Registered office changed on 13/07/01 from: block e, riverside business centre, haldane p, london SW18 4UQ | |
08 May 2001 | 288a | New director appointed | |
11 Dec 2000 | 123 | Nc inc already adjusted 04/12/00 | |
11 Dec 2000 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2000 | 363s | Return made up to 30/09/00; full list of members | |
23 Nov 2000 | 363(288) |
Director's particulars changed
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's particulars changed |
03 May 2000 | 287 | Registered office changed on 03/05/00 from: 121 glebe gardens new malden surrey KT3 5RX | |
07 Jan 2000 | 395 | Particulars of mortgage/charge | |
19 Nov 1999 | 288b | Director resigned | |
09 Nov 1999 | 288b | Secretary resigned | |
05 Nov 1999 | 287 | Registered office changed on 05/11/99 from: 49 manor road mitcham surrey CR4 1JG | |
05 Nov 1999 | 225 | Accounting reference date extended from 30/09/00 to 31/12/00 | |
04 Nov 1999 | 288a | New director appointed | |
04 Nov 1999 | 288a | New secretary appointed | |
30 Sep 1999 | NEWINC | Incorporation |