VISIONTECH SOLUTIONS LTD

Company Documents

DateDescription
03/04/133 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/133 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

31/05/1131 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000009

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/06/106 June 2010 REGISTERED OFFICE CHANGED ON 06/06/2010 FROM 31 KINGSMEAD AVENUE MITCHAM CR4 1ES

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MR MUNAWAR ALI LILANI

View Document

06/06/106 June 2010 APPOINTMENT TERMINATED, DIRECTOR RAZA LILANI

View Document

06/05/106 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR. RAZA ABBAS LILANI

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY MUNAWAR LILANI

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MUNAWAR LILANI

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MUNAWAR ALI LILANI / 01/01/2010

View Document

28/01/1028 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 SECRETARY APPOINTED MR. MUNAWAR LILANI

View Document

27/10/0827 October 2008 DIRECTOR RESIGNED RAZA LILANI

View Document

27/10/0827 October 2008 SECRETARY RESIGNED SUKAINA LILANI

View Document

27/10/0827 October 2008 DIRECTOR RESIGNED SUKAINA LILANI

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED RAZA ABBAS LILANI

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED SUKAINA LILANI

View Document

21/05/0821 May 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information