- Company Overview for CYVEILLANCE INTERNATIONAL (UK), LIMITED (03961234)
- Filing history for CYVEILLANCE INTERNATIONAL (UK), LIMITED (03961234)
- People for CYVEILLANCE INTERNATIONAL (UK), LIMITED (03961234)
- Charges for CYVEILLANCE INTERNATIONAL (UK), LIMITED (03961234)
- Insolvency for CYVEILLANCE INTERNATIONAL (UK), LIMITED (03961234)
- More for CYVEILLANCE INTERNATIONAL (UK), LIMITED (03961234)
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) |
---|---|---|---|
21 Feb 2002 | 287 | Registered office changed on 21/02/02 from: 35 saint thomas street london SE1 9SN | |
13 Feb 2002 | 288b | Director resigned | |
13 Feb 2002 | 288b | Director resigned | |
05 Nov 2001 | 288b | Director resigned | |
05 Nov 2001 | 288b | Director resigned | |
05 Nov 2001 | 288a | New director appointed | |
05 Nov 2001 | 288a | New director appointed | |
20 Aug 2001 | AA | Full accounts made up to 31 December 2000 | |
13 Apr 2001 | 363a | Return made up to 27/03/01; full list of members | |
21 Feb 2001 | 288b | Director resigned | |
18 Jan 2001 | 395 | Particulars of mortgage/charge | |
24 Jul 2000 | 288a | New director appointed | |
07 Jul 2000 | 288b | Director resigned | |
07 Jul 2000 | 288b | Secretary resigned | |
22 Jun 2000 | 225 | Accounting reference date shortened from 31/03/01 to 31/12/00 | |
22 Jun 2000 | 288a | New director appointed | |
22 Jun 2000 | 88(2)R | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 | |
22 Jun 2000 | 288a | New secretary appointed;new director appointed | |
27 Mar 2000 | NEWINC | Incorporation |