VISION STRATEGIES LLP

Company Documents

DateDescription
01/12/151 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1514 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1529 July 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 LLP MEMBER APPOINTED MRS CELINE MARIE SIMPSON

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES GALLON

View Document

06/08/146 August 2014 ANNUAL RETURN MADE UP TO 09/07/14

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 ANNUAL RETURN MADE UP TO 09/07/13

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/09/1216 September 2012 ANNUAL RETURN MADE UP TO 09/07/12

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED CONNECTYOU LLP CERTIFICATE ISSUED ON 13/01/12

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES GALLON / 09/07/2011

View Document

25/08/1125 August 2011 ANNUAL RETURN MADE UP TO 09/07/11

View Document

25/08/1125 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DOUGLAS JOHN SIMPSON / 09/07/2011

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 09/07/10

View Document

09/07/099 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF 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