- Company Overview for SAVISO CONSULTING LIMITED (04352895)
- Filing history for SAVISO CONSULTING LIMITED (04352895)
- People for SAVISO CONSULTING LIMITED (04352895)
- Charges for SAVISO CONSULTING LIMITED (04352895)
- Insolvency for SAVISO CONSULTING LIMITED (04352895)
- More for SAVISO CONSULTING LIMITED (04352895)
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) |
---|---|---|---|
08 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
10 Feb 2010 | CH03 | Secretary's details changed for Amy Louise Mizon on 23 November 2009 | |
10 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Feb 2010 | CH01 | Director's details changed for Anthony Peter Mizon on 29 November 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2009 | AR01 | Annual return made up to 23 November 2008 with full list of shareholders | |
22 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2008 | 288c | Director's change of particulars / anthony mizon / 02/12/2008 | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jun 2008 | 288c | Director's change of particulars / anthony mizon / 05/02/2008 | |
12 Jun 2008 | 363s |
Return made up to 23/11/07; no change of members
|
|
12 Jun 2008 | 288c | Director's change of particulars / anthony mizon / 05/02/2008 | |
09 Jan 2008 | 395 | Particulars of mortgage/charge | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
31 Jul 2007 | 88(2)R | Ad 24/11/06--------- £ si 1@1=1 £ ic 1/2 | |
07 Jan 2007 | 363s |
Return made up to 23/11/06; full list of members
|
|
28 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
08 Aug 2006 | 287 | Registered office changed on 08/08/06 from: 326 cambridge science park milton road cambridge cambridgeshire CB4 0WG | |
08 Aug 2006 | 288b | Secretary resigned |