VISION IN THE BUILT ENVIRONMENT LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2010

View Document

03/11/103 November 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

27/05/1027 May 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2010

View Document

06/11/096 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY CHERYL MORGAN

View Document

01/11/081 November 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ANDERTON

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 260- 268 CHAPEL STREET SALFORD LANCASHIRE M3 5JZ

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/10/0727 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED TRINITY PROPERTY DEVELOPMENTS LI MITED CERTIFICATE ISSUED ON 12/01/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 £ NC 10000/50000 23/02/

View Document

01/03/041 March 2004 NC INC ALREADY ADJUSTED 23/02/04

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED MEDIATEX LIMITED CERTIFICATE ISSUED ON 18/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0029 August 2000 Incorporation

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