VIEW HOLOGRAPHICS LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 SECOND FILING FOR FORM SH01

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061937450001

View Document

22/05/1322 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR NICHOLAS DAVID BANKES

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/10/1231 October 2012 DIRECTOR APPOINTED NICHOLAS DAVID BANKES

View Document

16/10/1216 October 2012 SECOND FILING FOR FORM SH01

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

04/06/104 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

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

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OLIVER

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED GEOFFREY NEIL ANDREWS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED JOHN EDWARD OLIVER

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART JONES / 01/03/2008

View Document

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

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 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