VISTA CONSTRUCTION AND DEVELOPMENT LTD

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/03/1213 March 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE TOWNSEND

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM DRESDEN HOUSE THE STRAND LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 2PD

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL WALKER

View Document

27/01/1027 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WALKER / 17/11/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JONES / 17/11/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED THOMAS JONES

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CAROL ANN WALKER

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY CAROL WALKER

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY WALKER

View Document

04/09/084 September 2008 SECRETARY APPOINTED CATHERINE TOWNSEND

View Document

03/09/083 September 2008 COMPANY NAME CHANGED ALPHA BUILDING AND CONTRACTING LTD CERTIFICATE ISSUED ON 03/09/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED VIEWMOTOR LIMITED CERTIFICATE ISSUED ON 28/12/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information