VIZONE LIMITED

Company Documents

DateDescription
14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT

View Document

19/02/1419 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2014

View Document

05/09/135 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/135 September 2013 INSOLVENCY:ORDER OF COURT APPOINTING IAN MALCOLM DONALD GRAHASM CADLOCK AND GARRY WALLACE LOCK AS LIQUIDATORS OF THE COMPANY

View Document

05/09/135 September 2013 INSOLVENCY:ORDER OF COURT REMOVING STEVEN JOHN PARKER AND TREVOR JOHN BINYON AS LIQUIDATORS OF THE COMPANY

View Document

05/09/135 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1316 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1316 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

16/01/1316 January 2013 DECLARATION OF SOLVENCY

View Document

15/10/1215 October 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

07/10/117 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN MOSSMAN / 07/08/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 17 ROYAL CRESCENT C/O SJD ACCOUNTANCY CHELTENHAM GLOUCESTERSHIRE GL6 9JH

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN MOSSMAN / 18/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: THIRD FLOOR EPCN 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 72 HIGH STREET BRIGHTON EAST SUSSEX BN2 1RP

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: NORMAN HOUSE, BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 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