- Company Overview for DECISION VISION LTD (07043157)
- Filing history for DECISION VISION LTD (07043157)
- People for DECISION VISION LTD (07043157)
- More for DECISION VISION LTD (07043157)
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 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Apr 2012 | AP01 | Appointment of Mrs Bridget Carole Faulder as a director | |
28 Mar 2012 | AD01 | Registered office address changed from Latchmere Cottage Main Street Newton Nottingham Notts NG13 8HN United Kingdom on 28 March 2012 | |
28 Mar 2012 | TM01 | Termination of appointment of Paula-Anne Boden as a director | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from 84 Burnside Grove Tollerton Nottingham Notts NG12 4EB United Kingdom on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Miss Paula-Anne Boden on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Miss Paula-Anne Boden on 26 April 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
17 Nov 2009 | CERTNM |
Company name changed service contracts LTD\certificate issued on 17/11/09
|
|
17 Nov 2009 | CONNOT | Change of name notice | |
20 Oct 2009 | AD01 | Registered office address changed from 4 Gourley Place London N15 5NF United Kingdom on 20 October 2009 | |
14 Oct 2009 | NEWINC | Incorporation |