- Company Overview for QUOTEVISION LIMITED (04804282)
- Filing history for QUOTEVISION LIMITED (04804282)
- People for QUOTEVISION LIMITED (04804282)
- More for QUOTEVISION LIMITED (04804282)
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
|
|
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
31 May 2007 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |