CAVENDISH NUCLEAR (OVERSEAS) LIMITED
Company number 05339062
- Company Overview for CAVENDISH NUCLEAR (OVERSEAS) LIMITED (05339062)
- Filing history for CAVENDISH NUCLEAR (OVERSEAS) LIMITED (05339062)
- People for CAVENDISH NUCLEAR (OVERSEAS) LIMITED (05339062)
- Charges for CAVENDISH NUCLEAR (OVERSEAS) LIMITED (05339062)
- More for CAVENDISH NUCLEAR (OVERSEAS) LIMITED (05339062)
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) |
---|---|---|---|
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
07 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
13 Apr 2012 | CH01 | Director's details changed for Graham David Leeming on 13 April 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
09 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
20 Sep 2010 | MISC | Section 519 | |
09 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
03 Sep 2010 | AP01 | Appointment of Roger Andrew Hardy as a director | |
03 Sep 2010 | AP01 | Appointment of Mr Kevin Richard Thomas as a director | |
03 Sep 2010 | AP01 | Appointment of Graham David Leeming as a director | |
02 Sep 2010 | TM01 | Termination of appointment of William Tame as a director | |
02 Aug 2010 | TM01 | Termination of appointment of John Chubb as a director | |
22 Jul 2010 | TM02 | Termination of appointment of Matthew Jowett as a secretary | |
21 Jul 2010 | AP01 | Appointment of William Tame as a director | |
21 Jul 2010 | TM01 | Termination of appointment of Paul Lester as a director | |
21 Jul 2010 | AP01 | Appointment of Franco Martinelli as a director | |
21 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
21 Jul 2010 | TM01 | Termination of appointment of Philip Harrison as a director | |
20 Jul 2010 | AD01 | Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 | |
09 Jul 2010 | CERTNM |
Company name changed vt nuclear services LIMITED\certificate issued on 09/07/10
|
|
09 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | CONNOT | Change of name notice | |
27 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders |