VIDEOVISION RENTALS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 STRUCK OFF AND DISSOLVED

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1413 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/07/1429 July 2014 FIRST GAZETTE

View Document

04/07/134 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

25/06/1225 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE DEARDS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID DEARDS / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE DEARDS / 16/03/2010

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JASMINE DEARDS / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JASMINE DEARDS / 04/11/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/08/096 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/0930 January 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASMINE DEARDS / 25/09/2004

View Document

13/11/0713 November 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: G OFFICE CHANGED 28/03/07 46 HIGH STREET CROMER NORFOLK NR27 9HH

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 46 CHURCH STREET CROMER NORFOLK NR27 9HH

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: G OFFICE CHANGED 06/07/01 CHANCELLOR COTTAGE 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 CHANCELLOR COTTAGE 46 HOLWAY ROAD SHERINGHAM NORFOLK NR26 8HR

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: G OFFICE CHANGED 14/02/01 3 THE BOULEVARD SHERINGHAM NORFOLK NR26 8LY

View Document

15/08/0015 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 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