KVISION WORLDWIDE LIMITED

Company Documents

DateDescription
04/07/174 July 2017 STRUCK OFF AND DISSOLVED

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KHILENKUMAR ATULKUMAR SHETH / 18/09/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
41-45 GREAT ANCOATS STREET
MANCHESTER
M4 5AE

View Document

14/04/1414 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
16 MARQUESS WAY
MIDDLETON
GT MANCHESTER
M24 4JR
ENGLAND

View Document

11/04/1311 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM
41-45 GREAT ANCOATS STREET
MANCHESTER
M4 5AB
ENGLAND

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY RDA CO SECS LIMITED

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY RDA CO SECS LIMITED

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM
100 CHAPEL STREET
MANCHESTER
M3 5DW
ENGLAND

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 11/11/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM PEARTREE HOUSE BOLHAM LANE RETFORD NOTTINGHAMSHIRE DN22 6SU

View Document

22/04/1022 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 13/11/2009

View Document

20/03/0920 March 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

16/03/0916 March 2009 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