VISIONPOINT TOUCH SCREENS LIMITED

Company Documents

DateDescription
06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD BANCE

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BANCE / 03/07/2012

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM STRACEY / 01/01/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/01/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK HOPKINS / 01/01/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BANCE / 01/01/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/01/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM ROWLEY HOUSE 5 HOSIERS LANE POOLE QUAY POOLE DORSET BH15 1HL UNITED KINGDOM

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1018 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BANCE / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM STRACEY / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK HOPKINS / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE LINWOOD WARMER / 01/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0915 July 2009 SECRETARY APPOINTED MR BRUCE WARMER

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR BRUCE WARMER

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR ALAN DEREK HOPKINS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR VISIONPOINT TECHNOLOGIES LTD

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR HANDHELDMEDIA LIMITED

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY VISIONPOINT TECHNOLOGIES LTD

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR PAUL STRACEY

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR EDWARD MICHAEL BANCE

View Document

08/06/098 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 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