VISION BUILD LIMITED

Company Documents

DateDescription
03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH

View Document

28/12/1828 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/12/1828 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY HELEN SNELLING

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1420 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 10222

View Document

20/08/1420 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MCGILL / 21/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEITH SNELLING / 21/06/2010

View Document

14/05/1014 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CONSTABLE

View Document

23/06/0923 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 43-45 DORSET STREET LONDON W1U 7NA

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CONSTABLE / 11/04/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 £ NC 10000/100000 07/09

View Document

06/10/046 October 2004 NC INC ALREADY ADJUSTED 07/09/04

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 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