CAMBRIDGE VISUAL NETWORKS LIMITED

06200773
52 BROOK STREET LONDON W1K 5DS

Documents

Documents
Date Category Description Pages
24 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
24 Apr 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
09 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
03 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jul 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
18 Apr 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
05 Apr 2012 insolvency Liquidation In Administration Proposals 23 Buy now
27 Feb 2012 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2012 insolvency Liquidation In Administration Appointment Of Administrator 7 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
22 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
20 Oct 2011 officers Termination of appointment of director (James Quentin Stafford-Fraser) 2 Buy now
08 Apr 2011 annual-return Annual Return 9 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
07 Oct 2010 capital Return of Allotment of shares 3 Buy now
20 Aug 2010 capital Return of Allotment of shares 3 Buy now
28 May 2010 capital Return of Allotment of shares 2 Buy now
17 May 2010 annual-return Annual Return 10 Buy now
14 May 2010 officers Change of particulars for director (Henry Howard Happel Iii) 2 Buy now
14 May 2010 officers Change of particulars for director (John Joseph Naughton) 2 Buy now
14 May 2010 officers Change of particulars for director (James Quentin Stafford-Fraser) 2 Buy now
04 Feb 2010 capital Return of Allotment of shares 2 Buy now
04 Feb 2010 capital Return of Allotment of shares 2 Buy now
22 Oct 2009 capital Return of Allotment of shares 3 Buy now
12 Aug 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 03/04/09; full list of members 8 Buy now
07 Apr 2009 capital Ad 26/03/09 gbp si 39405@0.005=197.025 gbp ic 1912.6/2109.625 2 Buy now
25 Nov 2008 capital Div 2 Buy now
25 Nov 2008 capital Ad 07/11/08 part-paid gbp si 7533@0.05=376.65 gbp ic 1535.95/1912.6 2 Buy now
12 Aug 2008 address Location of register of members 1 Buy now
09 Jul 2008 accounts Annual Accounts 5 Buy now
09 May 2008 officers Director's Change of Particulars / steven edwards / 09/05/2008 / HouseName/Number was: , now: abbey barns; Street was: broad green farm, now: duxford road; Area was: chrishall, now: ickleton; Post Town was: royston, now: cambridge; Region was: , now: cambs; Post Code was: SG8 8QR, now: CB10 1SX; Country was: , now: uk 1 Buy now
09 May 2008 officers Director's Change of Particulars / rosalind smith / 09/05/2008 / HouseName/Number was: , now: abbey barns; Street was: broad green farm, now: duxford road; Area was: chrishall, now: ickleton; Post Town was: royson, now: cambridge; Region was: herts, now: cambs; Post Code was: SE8 8QR, now: CB10 1SX; Country was: , now: uk 1 Buy now
28 Apr 2008 annual-return Return made up to 03/04/08; full list of members 8 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
07 Dec 2007 capital £ ic 1560/1535 01/11/07 £ sr 500@.05=25 1 Buy now
15 Nov 2007 capital Ad 01/11/07-06/11/07 £ si 13619@.05=680 £ ic 880/1560 2 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 officers New secretary appointed 2 Buy now
22 May 2007 capital Ad 30/04/07--------- £ si 17599@.05=879 £ ic 1/880 3 Buy now
22 May 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers New secretary appointed 2 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 officers Director resigned 1 Buy now
03 Apr 2007 incorporation Incorporation Company 19 Buy now