ALTERED VISIONS LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/123 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUNT

View Document

31/03/1131 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE ROBINSON / 01/01/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID MOUSLEY / 01/01/2011

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
THE OLD SCHOOL HOUSE 39 BENGAL STREET
OFF GEORGE LEIGH STREET
MANCHESTER
M4 6AF

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN JANE ROBINSON / 14/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LUNT / 14/03/2010

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
C/O RED VISION LIMITED
3 CANAL STREET
MANCHESTER
GREATER MANCHESTER
M1 3HE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED SAMUEL DAVID MOUSLEY

View Document

14/08/0814 August 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL MOUSLEY

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN ROGERS

View Document

29/07/0829 July 2008 SECRETARY APPOINTED SAMUEL DAVID MOUSLEY

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN JANE ROBINSON

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LUNT / 14/03/2008

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/05/089 May 2008 COMPANY NAME CHANGED DOUBLE TIME PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 12/05/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
CAMBOS HOUSE
3 CANAL STREET
MANCHESTER
M1 3HE

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM:
BRIDGE HOUSE 181 QUEEN VICTORIA
STREET, LONDON
EC4V 4DZ

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 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