SPATIAL VISION LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1014 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1016 July 2010 APPLICATION FOR STRIKING-OFF

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE GEORGINA PALMER / 01/10/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: G OFFICE CHANGED 17/08/98 BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

17/08/9817 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/08/943 August 1994

View Document

03/08/943 August 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: G OFFICE CHANGED 04/10/93 WHITEHOUSE ARLINGTON LANE NORWICH NORFOLK NR2 2DB

View Document

03/10/933 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/09/93

View Document

23/09/9323 September 1993 NC INC ALREADY ADJUSTED 11/09/93

View Document

24/06/9324 June 1993 SECRETARY RESIGNED

View Document

17/06/9317 June 1993 Incorporation

View Document

17/06/9317 June 1993 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