Advanced company searchLink opens in new window

PORTSMOUTH VISIONPLUS LIMITED

Company number 03542515

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2001 363a Return made up to 07/04/01; full list of members
19 Dec 2000 AA Accounts for a small company made up to 29 February 2000
18 Oct 2000 288a New director appointed
18 Oct 2000 288a New director appointed
18 Oct 2000 288b Director resigned
02 Oct 2000 287 Registered office changed on 02/10/00 from: 205 & 205A commercial road portsmouth hampshire PO1 4BJ
17 May 2000 363s Return made up to 07/04/00; full list of members
10 Dec 1999 AA Accounts for a small company made up to 28 February 1999
26 May 1999 363a Return made up to 07/04/99; full list of members
26 May 1999 288b Director resigned
26 May 1999 288b Secretary resigned
11 Jan 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Jan 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Jan 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Jan 1999 88(2)R Ad 18/05/98--------- £ si 196@.5=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 18/05/98--------- £ si 196@.5=98 £ ic 2/100
28 Aug 1998 225 Accounting reference date shortened from 30/04/99 to 28/02/99
19 Jun 1998 MEM/ARTS Memorandum and Articles of Association
19 Jun 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 May 1998 287 Registered office changed on 26/05/98 from: 16 st john street london EC1M 4AY
26 May 1998 288a New secretary appointed
26 May 1998 288a New director appointed
26 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 May 1998 288a New director appointed
15 May 1998 CERTNM Company name changed motortest LIMITED\certificate issued on 18/05/98
07 Apr 1998 NEWINC Incorporation