VIS-TECH WINDOWS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 APPLICATION FOR STRIKING-OFF

View Document

28/11/0928 November 2009 28/11/09 STATEMENT OF CAPITAL GBP 3

View Document

24/11/0924 November 2009 REDUCE ISSUED CAPITAL 04/11/2009

View Document

24/11/0924 November 2009 STATEMENT BY DIRECTORS

View Document

24/11/0924 November 2009 SOLVENCY STATEMENT DATED 05/11/09

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 30/09/2008

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NC INC ALREADY ADJUSTED 15/05/07

View Document

30/05/0730 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

06/02/076 February 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