- Company Overview for FIRST VIEW IMAGING LIMITED (05321903)
- Filing history for FIRST VIEW IMAGING LIMITED (05321903)
- People for FIRST VIEW IMAGING LIMITED (05321903)
- Charges for FIRST VIEW IMAGING LIMITED (05321903)
- More for FIRST VIEW IMAGING LIMITED (05321903)
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) |
---|---|---|---|
13 Mar 2008 | 288b | Appointment terminated director karen fairley | |
27 Feb 2008 | 288b | Appointment terminated director and secretary iain fairley | |
27 Feb 2008 | 288a | Director and secretary appointed dr nick allen | |
27 Feb 2008 | 288a | Director appointed june burns | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jan 2007 | 363a | Return made up to 29/12/06; full list of members | |
18 Jan 2007 | 288c | Director's particulars changed | |
11 Oct 2006 | 287 | Registered office changed on 11/10/06 from: the old coach house cams hall estate fareham hampshire PO16 8UT | |
11 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 May 2006 | 395 | Particulars of mortgage/charge | |
31 Jan 2006 | 363s | Return made up to 29/12/05; full list of members | |
25 Jan 2006 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
25 Jan 2006 | 288a | New secretary appointed | |
29 Dec 2005 | 288b | Secretary resigned;director resigned | |
29 Dec 2005 | 288b | Director resigned | |
27 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2004 | NEWINC | Incorporation |