VISION EXPRESS JOINT VENTURES LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024

View Document

31/07/2431 July 2024 Statement of capital on 2024-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

02/04/242 April 2024 Change of details for Vision Express (Uk) Limited as a person with significant control on 2016-04-06

View Document

28/03/2428 March 2024 Cessation of Vision Express (Uk) Limited as a person with significant control on 2016-04-06

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Termination of appointment of Michael Flint as a director on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mr Steven Worboys as a director on 2023-08-22

View Document

13/07/2313 July 2023 Register inspection address has been changed from Abbeyfield Ve Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom to One St. Peters Square Manchester M2 3DE

View Document

12/07/2312 July 2023 Register(s) moved to registered inspection location Abbeyfield Ve Abbeyfield Road Lenton Nottingham NG7 2SP

View Document

12/07/2312 July 2023 Register(s) moved to registered office address Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6NZ

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/11/223 November 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID COTON

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ALLEN

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ONUR KÖKSAL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NICHOLAS DERMOTT VANCE ALLEN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY SIMON HOPE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM MERE WAY RUDDINGTON FIELDS BUSINESS PARK RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6NQ

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM ABBEYFIELD ROAD LENTON NOTTINGHAM NOTTINGHAMSHIRE NG2 2SP

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 SECRETARY APPOINTED MR SIMON RICHARD HOPE

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY CAROLYN HESKETH

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 20/12/2012

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR THEO KIESSELBACH

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR MICHAEL FLINT

View Document

17/10/1117 October 2011 SAIL ADDRESS CHANGED FROM: C/O MRS R REED ABBEYFIELD VE ABBEYFIELD ROAD LENTON NOTTINGHAM NG7 2SP UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED JONATHAN LAWSON

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOYLES

View Document

16/11/1016 November 2010 SECRETARY APPOINTED CAROLYN LESLEY HESKETH

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY ROSALEEN REED

View Document

02/11/102 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED TIMOTHY JAMES MOYLES

View Document

22/07/1022 July 2010

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSALEEN REED / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR THEO ALEXANDER KIESSELBACH / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT MAGRATH / 20/10/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MOORE / 20/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED BRYAN ROBERT MAGRATH

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR BERNHARD NUESSER

View Document

02/11/072 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 27/12/98

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9916 February 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/11/986 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 30/12/97

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

15/10/9715 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 15/09/97

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

11/03/9611 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9611 March 1996 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9621 February 1996 ADOPT MEM AND ARTS 04/04/95

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: LINKMEL CLOSE QUEEN'S DRIVE ESTATE NOTTINGHAM NG2 1NA

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 £ NC 1000/113800 04/04/95

View Document

26/06/9526 June 1995 CONVE 04/04/95

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM B3 3LX

View Document

26/06/9526 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995 COMPANY NAME CHANGED FORAY 736 LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

21/10/9421 October 1994 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