VIEW HOLOGRAPHICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/11/137 November 2013 | SECOND FILING FOR FORM SH01 |
14/06/1314 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 061937450001 |
22/05/1322 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR APPOINTED MR NICHOLAS DAVID BANKES |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | DIRECTOR APPOINTED NICHOLAS DAVID BANKES |
16/10/1216 October 2012 | SECOND FILING FOR FORM SH01 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM C/O AMACUS ADDED VALUE LIMITED RIVERSIDE PARK BENARTH ROAD CONWY LL32 8UB |
04/06/104 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O AMACUS ADDED VALUE LIMITED RIVERSIDE PARK BENARTH ROAD CONWY LL32 8UB UNITED KINGDOM |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN OLIVER |
14/05/0914 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | DIRECTOR APPOINTED GEOFFREY NEIL ANDREWS |
11/07/0811 July 2008 | DIRECTOR APPOINTED JOHN EDWARD OLIVER |
28/05/0828 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART JONES / 01/03/2008 |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O AMACUS ADDED VALUE LIMITED RIVERSIDE BUSINESS PARK, BENARTH RO, CONWY NORTH WALES LL32 8UB |
06/02/086 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/02/085 February 2008 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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