- Company Overview for CVI LASER LIMITED (06182255)
- Filing history for CVI LASER LIMITED (06182255)
- People for CVI LASER LIMITED (06182255)
- Registers for CVI LASER LIMITED (06182255)
- More for CVI LASER LIMITED (06182255)
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) |
---|---|---|---|
04 Apr 2017 | AP03 | Appointment of Lisa Michelle Anderson as a secretary on 1 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Blaine Aaron Browers as a director on 1 March 2017 | |
04 Apr 2017 | TM02 | Termination of appointment of Craig Troupe Boyd as a secretary on 1 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of William Frederick Reeves as a director on 1 March 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
25 Feb 2016 | TM01 | Termination of appointment of Jerome Matthew Jurkiewice as a director on 31 August 2015 | |
25 Feb 2016 | AP01 | Appointment of Blaine Aaron Browers as a director on 31 August 2015 | |
25 Feb 2016 | AP01 | Appointment of William Frederick Reeves as a director on 31 August 2015 | |
24 Feb 2016 | AP03 | Appointment of Brian Patrick Hanigan as a secretary on 28 January 2016 | |
24 Feb 2016 | AP03 | Appointment of Craig Troupe Boyd as a secretary on 28 January 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Abhishek Khandelwal as a director on 31 August 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 May 2013 | AP01 | Appointment of Fraser Scott Pooley as a director | |
25 Apr 2013 | AD01 | Registered office address changed from 35 Ashville Way Whetstone Leicester LE8 6NU England on 25 April 2013 | |
25 Apr 2013 | TM01 | Termination of appointment of Christopher Bridle as a director | |
11 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
11 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Apr 2013 | AD02 | Register inspection address has been changed | |
11 Apr 2013 | AD01 | Registered office address changed from 28 Ashville Way Whetstone Leicester LE8 6NU England on 11 April 2013 | |
26 Mar 2013 | AP01 | Appointment of Abhishek Khandelwal as a director |