- Company Overview for FOVIANCE GROUP LIMITED (04331949)
- Filing history for FOVIANCE GROUP LIMITED (04331949)
- People for FOVIANCE GROUP LIMITED (04331949)
- Charges for FOVIANCE GROUP LIMITED (04331949)
- More for FOVIANCE GROUP LIMITED (04331949)
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 Sep 2012 | AP01 | Appointment of Mr Terence Roger Heath as a director | |
11 Sep 2012 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX on 11 September 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
24 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
24 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
15 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2012
|
|
15 Jun 2012 | SH03 | Purchase of own shares. | |
31 May 2012 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of Philip Mason as a director | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | CERTNM |
Company name changed foviance LTD\certificate issued on 26/05/11
|
|
26 May 2011 | CONNOT | Change of name notice | |
26 May 2011 | SH20 | Statement by directors | |
26 May 2011 | CAP-SS | Solvency statement dated 05/05/11 | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | SH19 |
Statement of capital on 26 May 2011
|
|
18 Jan 2011 | AP01 | Appointment of Mr Richard Alan Sedley as a director | |
02 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | TM01 | Termination of appointment of Marty Carroll as a director | |
26 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders |