- 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) |
---|---|---|---|
04 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
15 May 2006 | 287 | Registered office changed on 15/05/06 from: 30 bankside court sationfields kidlington oxford oxfordshire OX5 1JE | |
15 May 2006 | 288b | Secretary resigned | |
15 May 2006 | 288a | New secretary appointed | |
10 Jan 2006 | 363s | Return made up to 30/11/05; full list of members | |
04 Oct 2005 | CERTNM | Company name changed gemtex design LIMITED\certificate issued on 04/10/05 | |
06 Sep 2005 | 288b | Director resigned | |
18 Jun 2005 | 288a | New director appointed | |
18 Jun 2005 | 288a | New director appointed | |
25 May 2005 | 288a | New director appointed | |
25 May 2005 | 288a | New secretary appointed;new director appointed | |
25 May 2005 | 288b | Secretary resigned | |
25 May 2005 | 288b | Director resigned | |
25 May 2005 | 288b | Director resigned | |
10 Dec 2004 | 363s |
Return made up to 30/11/04; full list of members
|
|
03 Nov 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
29 Jul 2004 | 88(2)R | Ad 18/05/04--------- £ si 201707@1=201707 £ ic 368543/570250 | |
10 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2004 | 363s | Return made up to 30/11/03; full list of members | |
11 Dec 2003 | 288a | New secretary appointed | |
28 Nov 2003 | 288b | Secretary resigned | |
16 Oct 2003 | 88(2)R | Ad 18/07/03--------- £ si 135630@1=135630 £ ic 232784/368414 |