BACCHUS-CAVOVIN LIMITED

04224966
99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

Documents

Documents
Date Category Description Pages
16 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 officers Change of particulars for director (Roger Danton Gillett) 2 Buy now
26 Feb 2010 accounts Annual Accounts 6 Buy now
09 Jun 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 annual-return Return made up to 30/05/09; full list of members 4 Buy now
16 Jun 2008 annual-return Return made up to 30/05/08; full list of members 4 Buy now
06 Jun 2008 accounts Annual Accounts 6 Buy now
18 Jun 2007 annual-return Return made up to 30/05/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 7 Buy now
23 Jun 2006 annual-return Return made up to 30/05/06; full list of members 2 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
13 Jun 2005 annual-return Return made up to 30/05/05; full list of members 3 Buy now
05 Apr 2005 accounts Annual Accounts 6 Buy now
15 Jun 2004 annual-return Return made up to 30/05/04; full list of members 7 Buy now
03 Apr 2004 accounts Annual Accounts 6 Buy now
25 Jul 2003 annual-return Return made up to 30/05/03; full list of members 7 Buy now
01 Apr 2003 accounts Annual Accounts 5 Buy now
11 Jul 2002 annual-return Return made up to 30/05/02; full list of members 7 Buy now
01 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2002 capital Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Jun 2001 officers Secretary resigned 1 Buy now
20 Jun 2001 officers Director resigned 1 Buy now
20 Jun 2001 officers New director appointed 2 Buy now
20 Jun 2001 officers New director appointed 2 Buy now
20 Jun 2001 officers New secretary appointed 2 Buy now
20 Jun 2001 address Registered office changed on 20/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
30 May 2001 incorporation Incorporation Company 18 Buy now