ENVISION APPLIED SYSTEMS LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPLICATION FOR STRIKING-OFF

View Document

06/01/126 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

01/02/111 February 2011 SAIL ADDRESS CHANGED FROM: C/O JAMES YOUNG UNIT 5 PROSPECT HOUSE PEVERELL AVENUE EAST POUNDBURY DORCHESTER DORSET DT1 3WE UNITED KINGDOM

View Document

01/02/111 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/10/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 01/10/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY ANNALISA YOUNG

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR JAMES YOUNG

View Document

15/02/1015 February 2010 Annual return made up to 8 December 2007 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 8 December 2008 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: 2 KINGSBERE CRESCENT DORCHESTER DORSET DT1 2DY

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 5 CARROL CLOSE, FAIR OAK EASTLEIGH HAMPSHIRE SO50 7LW

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information