NUVISION LIMITED

Company Documents

DateDescription
06/06/176 June 2017 STRUCK OFF AND DISSOLVED

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1727 January 2017 DISS REQUEST WITHDRAWN

View Document

23/01/1723 January 2017 APPLICATION FOR STRIKING-OFF

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWNE-SPENCER

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM
EGALE 1 80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
UNITED KINGDOM

View Document

17/05/1617 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM
IVECO HOUSE STATION ROAD
WATFORD
HERTFORDSHIRE
WD17 1DL

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
REAR OFFICE, 1ST FLOOR
HIGH ROAD BUSHEY HEATH
BUSHEY
HERTS
WD23 1EE

View Document

07/05/147 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON IAN ISRAEL / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
REAR OFFICE, 1ST FLOOR
43-45 HIGH ROAD BUSHEY HEATH
BUSHEY
HERTS
WD23 1EE
UNITED KINGDOM

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
191 SPARROWS HERNE
BUSHEY
HERTS
WD23 1AJ

View Document

18/05/0918 May 2009 COMPANY NAME CHANGED OZ VISION UK LIMITED
CERTIFICATE ISSUED ON 20/05/09

View Document

09/04/099 April 2009 DIRECTOR APPOINTED GIDEON ISRAEL

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM
280 GRAY'S INN ROAD
LONDON
WC1X 8EB

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ANDREW WILLIAM CROWNE-SPENCER

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

26/03/0926 March 2009 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information