Advanced company searchLink opens in new window

AUTOVISTA LIMITED

Company number 05763646

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 May 2008 AA Full accounts made up to 31 December 2006
16 Jan 2008 225 Accounting reference date shortened from 31/03/07 to 31/12/06
03 Jan 2008 288b Secretary resigned
03 Jan 2008 288a New secretary appointed
15 Nov 2007 288c Secretary's particulars changed
26 Apr 2007 363a Return made up to 30/03/07; full list of members
26 Apr 2007 288c Director's particulars changed
06 Feb 2007 88(2)R Ad 19/12/06--------- eur si 139500@1=139500 eur ic 60000/199500
06 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Feb 2007 123 Eur nc 60000/199500 19/12/06
26 Jan 2007 88(2)R Ad 22/06/06--------- eur si 20000@1=20000 eur ic 40000/60000
26 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Jan 2007 123 Eur nc 40000/60000 22/06/06
04 Jan 2007 288b Secretary resigned
04 Jan 2007 288a New secretary appointed
24 Nov 2006 288a New director appointed
26 Sep 2006 395 Particulars of mortgage/charge
08 Sep 2006 288b Secretary resigned
08 Sep 2006 288a New secretary appointed
04 Sep 2006 287 Registered office changed on 04/09/06 from: 20 old bailey london EC4M 7LN
13 Jul 2006 287 Registered office changed on 13/07/06 from: 10 upper bank street london E14 5JJ
05 Jul 2006 88(2)R Ad 23/06/06--------- eur si 40000@1=40000 eur ic 0/40000
05 Jul 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities