- Company Overview for CONVIVIALITY LIMITED (07053458)
- Filing history for CONVIVIALITY LIMITED (07053458)
- People for CONVIVIALITY LIMITED (07053458)
- Insolvency for CONVIVIALITY LIMITED (07053458)
- More for CONVIVIALITY LIMITED (07053458)
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) |
---|---|---|---|
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2011 | AP01 | Appointment of Mr Christopher John Walker Garthwaite as a director | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
28 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
08 Jun 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
17 May 2010 | AD01 | Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom on 17 May 2010 | |
07 Nov 2009 | AP03 | Appointment of Deborah Stead as a secretary | |
07 Nov 2009 | AP01 | Appointment of Deborah Stead as a director | |
27 Oct 2009 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
27 Oct 2009 | TM01 | Termination of appointment of Dunstana Davies as a director | |
22 Oct 2009 | NEWINC | Incorporation |