Advanced company searchLink opens in new window

QUOTEVISION LIMITED

Company number 04804282

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)
31 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 May 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accts 16/05/07
31 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 May 2007 287 Registered office changed on 01/05/07 from: 2ND floor titchfield house, 69-85 tabernacle street, london, FC2A 4RR
01 May 2007 288b Secretary resigned
01 May 2007 288a New secretary appointed
30 Jun 2006 363s Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
06 Oct 2005 363s Return made up to 19/06/05; full list of members
02 Aug 2005 AA Total exemption small company accounts made up to 31 December 2004
10 Dec 2004 288b Director resigned
04 Aug 2004 363s Return made up to 19/06/04; full list of members
30 Jul 2004 288b Secretary resigned
15 Jun 2004 88(2)R Ad 17/05/04--------- £ si 135135@.01=1351 £ ic 5173/6524
16 Apr 2004 AA Total exemption small company accounts made up to 31 December 2003
09 Mar 2004 225 Accounting reference date shortened from 30/06/04 to 31/12/03
10 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2004 CERTNM Company name changed trader blotter LIMITED\certificate issued on 09/02/04
03 Feb 2004 88(2)R Ad 14/01/04--------- £ si 219212@.01=2192 £ ic 2981/5173
28 Jan 2004 288a New secretary appointed
21 Jan 2004 288b Director resigned
21 Jan 2004 288a New director appointed
21 Jan 2004 288b Director resigned
07 Jan 2004 88(2)R Ad 30/10/03--------- £ si 298003@.01=2980 £ ic 1/2981
23 Dec 2003 288a New director appointed