- Company Overview for CORVID SOFTWARE LIMITED (06399444)
- Filing history for CORVID SOFTWARE LIMITED (06399444)
- People for CORVID SOFTWARE LIMITED (06399444)
- More for CORVID SOFTWARE LIMITED (06399444)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2009 | AR01 |
Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
|
|
27 Oct 2009 | CH01 | Director's details changed for Miles Shelbourne on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Jake Yiu Keung Cheung on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Marcus Peter Stevens on 27 October 2009 | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Oct 2008 | 363a | Return made up to 15/10/08; full list of members | |
24 Oct 2008 | 353 | Location of register of members | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from unit 1, munro house trafalgar way bar hill cambridgeshire CB3 8SQ | |
24 Oct 2008 | 190 | Location of debenture register | |
26 Nov 2007 | 288c | Director's particulars changed | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 88(2)R | Ad 01/11/07--------- £ si 1@1=1 £ ic 2/3 | |
15 Oct 2007 | NEWINC | Incorporation |