GLOBAL VISION CONSULTING LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
THE APEX 2 SHERIFFS ORCHARD
COVENTRY
CV1 3PP
ENGLAND

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
C/O MARCUS BISHOP ASSOCIATES
129 KIMBERLEY AVENUE
LONDON
SE15 3XD
UNITED KINGDOM

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SYLWIA PRYBICHO / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SYLWIA PRYBICHO / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACEK GUDIMA / 01/10/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM TEK HOUSE 11-13 UXBRIDGE ROAD LONDON W12 8LH UNITED KINGDOM

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS SYLWIA PRYBICHO

View Document

12/05/0912 May 2009 SECRETARY'S PARTICULARS SYLWIA PRYBICHO

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS JACEK GUDIMA

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: TEK HOUSE 11-13 UXBRIDGE ROAD LONDON W12 8LH UNITED KINGDOM

View Document

27/10/0827 October 2008 SECRETARY APPOINTED SYLWIA PRYBICHO

View Document

27/10/0827 October 2008 SECRETARY RESIGNED MARCUS BISHOP ASSOCIATES

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED JACEK GUDIMA

View Document

12/03/0812 March 2008 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