VISION ENGINE LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR ATTILIO DI GIOVANNI

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED

View Document

01/06/111 June 2011 CORPORATE DIRECTOR APPOINTED DACS CAMBRIDGE LIMITED

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED DACS CAMBRIDGE LIMITED

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DACS CAMBRIDGE LIMITED

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM
22 SIGNET COURT, SWANN ROAD
CAMBRIDGE
CB5 8LA
UNITED KINGDOM

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 13/11/2009

View Document

21/05/1021 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 13/11/2009

View Document

21/05/1021 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM
72A REGENT STREET
CAMBRIDGE
CB2 1DP

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED DACS CAMBRIDGE LIMITED

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DADS CAMBRIDGE LIMITED

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED DADS CAMBRIDGE LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DACS CAMBRIDGE LIMITED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 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