- Company Overview for CVCT MANAGED SERVICES LIMITED (08156482)
- Filing history for CVCT MANAGED SERVICES LIMITED (08156482)
- People for CVCT MANAGED SERVICES LIMITED (08156482)
- Insolvency for CVCT MANAGED SERVICES LIMITED (08156482)
- More for CVCT MANAGED SERVICES LIMITED (08156482)
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) |
---|---|---|---|
18 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
01 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jan 2015 | CERTNM |
Company name changed centrex eire LIMITED\certificate issued on 14/01/15
|
|
02 Sep 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | CH01 | Director's details changed for Mr Johan Klingen on 31 July 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Elizabeth Van Arkadie on 31 July 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 14 Wanbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ England to Bronzeoak House Stafford Road Caterham Surrey CR3 6JG on 14 August 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Centrex Computing Services Limited as a director | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Elizabeth Van Arkadie as a director | |
30 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
15 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
15 May 2013 | SH08 | Change of share class name or designation | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
07 May 2013 | SH08 | Change of share class name or designation | |
26 Mar 2013 | AP02 | Appointment of Centrex Computing Services Limited as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Centrex Computing Services Ltd as a director | |
07 Sep 2012 | AP02 | Appointment of Centrex Computing Services Ltd as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Glyn Dodd as a director | |
30 Aug 2012 | CH01 | Director's details changed for Mrs Linda Van Arkadie on 25 July 2012 | |
30 Aug 2012 | CH03 | Secretary's details changed for Linda Van Arkadie on 25 July 2012 | |
25 Jul 2012 | NEWINC |
Incorporation
|