VISTA IT SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1215 June 2012 APPLICATION FOR STRIKING-OFF

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 PREVSHO FROM 28/02/2013 TO 31/03/2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

07/03/127 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/03/1129 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES / 15/02/2010

View Document

01/03/101 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY CAROL BOWEN

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: GISTERED OFFICE CHANGED ON 15/09/2008 FROM 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 Incorporation

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