Advanced company searchLink opens in new window

CVI LASER LIMITED

Company number 06182255

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)
07 Apr 2010 TM01 Termination of appointment of Robin Henderson as a director
07 Apr 2010 AP01 Appointment of Mr Christopher James Bridle as a director
30 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Stuart Gordon Schoenmann on 23 March 2010
30 Mar 2010 CH01 Director's details changed for John Edward Lindahl on 23 March 2010
30 Mar 2010 CH01 Director's details changed for John Hale on 23 March 2010
29 Mar 2010 CH01 Director's details changed for Mr Robin Methven Henderson on 23 March 2010
29 Mar 2010 CH03 Secretary's details changed for Joseph Arthur White on 23 March 2010
09 Apr 2009 AA Full accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 23/03/09; full list of members
31 Mar 2009 288c Director's change of particulars / robin henderson / 15/03/2009
31 Mar 2009 288c Director's change of particulars / robin henderson / 15/03/2009
09 Jun 2008 AA Full accounts made up to 31 December 2007
22 Apr 2008 363a Return made up to 23/03/08; full list of members
06 Dec 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
27 Oct 2007 288a New director appointed
18 Oct 2007 287 Registered office changed on 18/10/07 from: 41 charlton street london NW1 1JD
12 Oct 2007 288c Secretary's particulars changed
18 Jun 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2007 88(2)R Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100
23 Mar 2007 NEWINC Incorporation