- Company Overview for NETVISION TECHNOLOGY LIMITED (03743105)
- Filing history for NETVISION TECHNOLOGY LIMITED (03743105)
- People for NETVISION TECHNOLOGY LIMITED (03743105)
- More for NETVISION TECHNOLOGY LIMITED (03743105)
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) |
---|---|---|---|
01 Aug 2014 | CH03 | Secretary's details changed for Mrs Catherine Modi on 1 August 2014 | |
01 Aug 2014 | CH01 | Director's details changed for Mahesh Kumar Modi on 1 August 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Jul 2011 | CH01 | Director's details changed for Mahesh Modi on 14 October 1999 | |
28 Mar 2011 | CH03 | Secretary's details changed for Mrs Catherine Modi on 1 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Mahesh Modi on 1 March 2011 | |
28 Mar 2011 | CH03 | Secretary's details changed for Mrs Catherine Modi on 1 March 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Feb 2011 | CH03 | Secretary's details changed for Mrs Catherine Modi on 1 November 2010 | |
24 Feb 2011 | CH01 | Director's details changed for Mahesh Modi on 1 November 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 87B Queens Road Leicester Leicestershire LE2 1TT on 13 September 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
02 Jun 2009 | 363a | Return made up to 29/03/09; full list of members | |
29 May 2009 | 288a | Secretary appointed mrs catherine modi | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from 18 manor road desford leicestershire LE9 9JR | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from c/o giant strongbox LIMITED 1 new oxford street london WC1A 1GG | |
21 May 2008 | 288b | Appointment terminated secretary giant strongbox LTD |