VISTA PARTITIONING PRODUCTS LIMITED

Company Documents

DateDescription
23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/06/1428 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 DIRECTOR APPOINTED MR HESAAN PAUL SHERIDAN

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARMED SHERIDAN

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, DIRECTOR AHMED SHERIDAN

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HESAAN PAUL SHERIDAN / 01/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARMED ANDREW SHERIDAN / 01/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED ATHAFA SHERIDAN / 01/06/2010

View Document

22/06/1022 June 2010 SAIL ADDRESS CHANGED FROM:
UNIT 43 THE OLD BRICKWORKS
PLUMPTON GREEN
LEWES
EAST SUSSEX
BN7 3DF

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MARK HILSON

View Document

05/06/095 June 2009 SECRETARY APPOINTED MR HESAAN PAUL SHERIDAN

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM:
CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
ENGLAND M40 8BB

View Document

02/06/052 June 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


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