VISTA IT CONSULTANCY LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 15 FALCON WOOD LEATHERHEAD SURREY KT22 7TF UNITED KINGDOM

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 27 EDENSIDE ROAD BOOKHAM LEATHERHEAD SURREY KT23 3JB

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/05/121 May 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAMS / 03/07/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: G OFFICE CHANGED 06/10/06 THE OLD VICARAGE, 11 AMWELL STREET, HODDESDON HERTFORDSHIRE EN11 8TP

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 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