ENVISION LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/09/1114 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA COPLAND / 04/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: FIELD VIEW COTTAGE PRIORY FARM NETTLETON CHIPPENHAM WILTSHIRE SN14 7NY

View Document

03/10/063 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: THE BARN PRIORY FARM, NETTLETON CHIPPENHAM WILTSHIRE SN14 7NY

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: FLAT 3 SMYTH HOUSE BRIDGE ROAD, LEIGH WOODS BRISTOL BS8 3PE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 11 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 S80A AUTH TO ALLOT SEC 10/09/01 S366A DISP HOLDING AGM 10/09/01 S252 DISP LAYING ACC 10/09/01 S386 DISP APP AUDS 10/09/01

View Document

04/09/014 September 2001 Incorporation

View Document

04/09/014 September 2001 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