VISION PROPERTY RENOVATIONS LIMITED

Company Documents

DateDescription
06/03/126 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

06/03/126 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/126 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 14 WOODLANDS AVENUE WINNERSH WOKINGHAM BERKSHIRE RG41 3HL UNITED KINGDOM

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 23 LONDON ROAD ASCOT BERKSHIRE SL5 7EN

View Document

17/12/1017 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BUTLER / 12/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BARSON / 11/12/2009

View Document

05/02/105 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR APPOINTED PATRICIA BUTLER

View Document

09/10/099 October 2009 01/01/09 STATEMENT OF CAPITAL GBP 198

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BARSON

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARSON / 01/12/2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: TSB HOUSE, 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 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