VISION SOUND & LIGHT LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1321 March 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O MCLAY, MCALISTER & MCGIBBON 145 ST. VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM

View Document

17/02/1117 February 2011 COURT ORDER NOTICE OF WINDING UP

View Document

17/02/1117 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

17/02/1117 February 2011 NOTICE OF WINDING UP ORDER

View Document

14/01/1114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

24/12/1024 December 2010 REGISTERED OFFICE CHANGED ON 24/12/2010 FROM 29 COMMERCIAL STREET DUNDEE DD1 3DG

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN MITCHELL

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA OGDEN

View Document

18/05/1018 May 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MITCHELL / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY OGDEN / 18/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY LANGLANDS / 18/12/2009

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 18/12/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY BLACKADDERS

View Document

10/12/0910 December 2009 CORPORATE SECRETARY APPOINTED BLACKADDERS LLP

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR GLEN OGDEN

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED ANGELA MARY OGDEN

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DAWN MITCHELL

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED GLEN ANDREW OGDEN

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY, DUNDEE ANGUS DD5 1NB

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

29/05/0429 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

29/05/0429 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 PARTIC OF MORT/CHARGE *****

View Document

17/03/0417 March 2004 PARTIC OF MORT/CHARGE *****

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

31/01/0431 January 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 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