VISION ENGINE LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
14/01/1414 January 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
01/10/131 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/09/1320 September 2013 | APPLICATION FOR STRIKING-OFF |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
09/03/129 March 2012 | DIRECTOR APPOINTED MR ATTILIO DI GIOVANNI |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED |
01/06/111 June 2011 | CORPORATE DIRECTOR APPOINTED DACS CAMBRIDGE LIMITED |
01/06/111 June 2011 | CORPORATE SECRETARY APPOINTED DACS CAMBRIDGE LIMITED |
01/06/111 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
01/06/111 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DACS CAMBRIDGE LIMITED |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 22 SIGNET COURT, SWANN ROAD CAMBRIDGE CB5 8LA UNITED KINGDOM |
21/05/1021 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 13/11/2009 |
21/05/1021 May 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 13/11/2009 |
21/05/1021 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
27/09/0927 September 2009 | SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009 |
27/09/0927 September 2009 | REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 72A REGENT STREET CAMBRIDGE CB2 1DP |
27/09/0927 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | DIRECTOR APPOINTED DACS CAMBRIDGE LIMITED |
11/05/0911 May 2009 | APPOINTMENT TERMINATED DIRECTOR DADS CAMBRIDGE LIMITED |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | DIRECTOR APPOINTED DADS CAMBRIDGE LIMITED |
02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR DACS CAMBRIDGE LIMITED |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/06/0721 June 2007 | NEW DIRECTOR APPOINTED |
21/06/0721 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | DIRECTOR RESIGNED |
26/05/0626 May 2006 | 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