Having been setup in 1998, The Cctv Archive Ltd are based in Tring, Herts. There is only one director listed for this organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAMUELS, Lynda | 15 December 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 May 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 02 February 2015 | |
RESOLUTIONS - N/A | 12 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 August 2014 | |
4.70 - N/A | 12 August 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 January 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 27 September 2010 | |
CH03 - Change of particulars for secretary | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA - Annual Accounts | 14 October 2009 | |
287 - Change in situation or address of Registered Office | 04 February 2009 | |
363a - Annual Return | 10 December 2008 | |
363a - Annual Return | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
353 - Register of members | 09 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363a - Annual Return | 23 November 2005 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 30 October 2004 | |
AA - Annual Accounts | 16 January 2004 | |
363s - Annual Return | 06 January 2004 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 04 December 2001 | |
AA - Annual Accounts | 20 March 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 05 September 2000 | |
CERTNM - Change of name certificate | 21 December 1999 | |
363s - Annual Return | 17 December 1999 | |
DISS40 - Notice of striking-off action discontinued | 07 December 1999 | |
287 - Change in situation or address of Registered Office | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 November 1999 | |
288b - Notice of resignation of directors or secretaries | 21 December 1998 | |
288b - Notice of resignation of directors or secretaries | 21 December 1998 | |
287 - Change in situation or address of Registered Office | 21 December 1998 | |
NEWINC - New incorporation documents | 02 December 1998 |