QVISAGE DESIGN LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 AUD STAT 519

View Document

15/10/1415 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/10/132 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN EASTON

View Document

29/05/1229 May 2012 AUDITOR'S RESIGNATION

View Document

04/05/124 May 2012 AUDITOR'S RESIGNATION

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR IAN DAVID EASTON

View Document

27/10/1127 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/1026 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRIAN HOPKINS / 01/01/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY HALLETT

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR BRYAN WILLIAM CAMPBELL

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED LIME NET (UK) LIMITED CERTIFICATE ISSUED ON 27/07/09

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: PRODRIVE CAMPUS OLDWICH LANE EAST KENILWORTH WARKS CV8 1NR

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED GREGORY JAMES HALLETT

View Document

20/08/0820 August 2008 Appointment Terminate, Director Philip Hands Logged Form

View Document

07/08/087 August 2008 DIRECTOR RESIGNED PHILIP HANDS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED ANTHONY BRIAN HOPKINS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: TERPAPIN OFFICE 1 PRODRIVE CAMPUS OLDWICH LANE EAST KENILWORTH WARWICKSHIRE CV8 1NR

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: TERPAPIN OFFICE 1 PRODRIVE CAMPUS OLDWICH LANE EAST KENILWORTH WARWICKSHIRE CV8 1NR

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 1ST FLOOR 20A THE BOROUGH HINCKLEY LEICESTER LE10 1NL

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED LINE NET LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company