VISION PROCUREMENT LIMITED

Company Documents

DateDescription
01/05/141 May 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JIMMIE ROSE / 08/12/2011

View Document

04/01/134 January 2013 Annual return made up to 8 December 2011 with full list of shareholders

View Document

04/01/134 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SURREY CORPORATE SERVICES LTD / 08/12/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/01/1121 January 2011 Annual return made up to 8 December 2008 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

21/01/1121 January 2011 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/01/1120 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

30/12/0830 December 2008 DISS40 (DISS40(SOAD))

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM:
KINGSWAY HOUSE
123 GOLDSWORTH ROAD
WOKING
SURREY GU21 1LR

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED
UK BUSINESS WATCH LTD
CERTIFICATE ISSUED ON 18/04/03

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM:
KINGSWAY HOUSE
123 GOLDSWORTH ROAD
WOKING
SURREY GU21 1LR

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM:
19-22 GOLDSWORTH ROAD
INDUSTRIAL ESTATE
WOKING
SURREY GU21 1LY

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED
CAMBERLEY BUSINESS WATCH LIMITED
CERTIFICATE ISSUED ON 11/10/00

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM:
CHANCERY HOUSE
YORK ROAD
BIRMINGHAM
WEST MIDLANDS B23 6TF

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 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