Advanced company searchLink opens in new window

SPECTRAL VISION LTD

Company number 04036911

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)
11 Mar 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2004 AA Total exemption small company accounts made up to 31 July 2004
09 Aug 2004 288a New secretary appointed
09 Aug 2004 288b Secretary resigned
18 May 2004 363s Return made up to 19/07/03; no change of members
18 May 2004 363(288) Director's particulars changed
25 Mar 2004 287 Registered office changed on 25/03/04 from: 1 lilac cottage basingstoke road risley berkshire RG7 1QT
28 Jan 2004 AA Total exemption small company accounts made up to 31 July 2003
22 Dec 2003 CERTNM Company name changed eye 4 design (uk) LIMITED\certificate issued on 22/12/03
09 Jun 2003 287 Registered office changed on 09/06/03 from: 124 beta road cove farnborough hampshire GU14 8PH
22 Dec 2002 AA Total exemption small company accounts made up to 31 July 2002
14 Jun 2002 363s Return made up to 19/07/01; full list of members
14 Jun 2002 AA Total exemption small company accounts made up to 31 July 2001
22 Apr 2002 287 Registered office changed on 22/04/02 from: unit A6 d p house, the ring bracknell berkshire RG12 1HB
05 Jul 2001 CERTNM Company name changed imogen interactive communication s LIMITED\certificate issued on 05/07/01
13 Nov 2000 288b Director resigned
11 Aug 2000 288a New secretary appointed;new director appointed
11 Aug 2000 288a New director appointed
10 Aug 2000 287 Registered office changed on 10/08/00 from: unit A6, d p house bracknell berkshire RG12 1HB
24 Jul 2000 288b Secretary resigned
24 Jul 2000 288b Director resigned
19 Jul 2000 NEWINC Incorporation