COMPUTER VISIONS LTD

Company Documents

DateDescription
27/10/0927 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/07/0914 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/093 July 2009 APPLICATION FOR STRIKING-OFF

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 First Gazette

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: WHITEWAYS COTTAGE SEALE LANE SEALE FARNHAM SURREY GU10 1PR

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: 21 CURZON DRIVE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6JL

View Document

22/08/0822 August 2008 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/10/024 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 21 CURZON DRIVE CROOK CROOKHAM FLEET HAMPSHIRE GU52 6JL

View Document

19/04/0219 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0216 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 36A NORTH ROAD CHA VEY DOWN ASCOT BERKSHIRE SL5 8RP

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/02/016 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 FIRST GAZETTE

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 64 KENNEL RIDE ASCOT BERKSHIRE SL5 7NW

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

27/08/9727 August 1997 S366A DISP HOLDING AGM 21/08/97 S252 DISP LAYING ACC 21/08/97 S386 DIS APP AUDS 21/08/97

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 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