VISION4VALUE LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/11/1119 November 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 163 HUCCLECOTE ROAD GLOUCESTER GL3 3TX

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM WINDSOR HOUSE BARNETT WAY, BARNWOOD GLOUCESTER GLOS GL43RT UNITED KINGDOM

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

07/01/107 January 2010 DIRECTOR APPOINTED GAYE DOIG

View Document

07/01/107 January 2010 DIRECTOR APPOINTED RUTH MARIE HENDERSON-CASH

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

23/12/0923 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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