20/20 VISION SYSTEMS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Appointment of Mr Stephen Alexander Forbes as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Leanne Rockliffe as a director on 2024-01-25

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/04/217 April 2021 PSC'S CHANGE OF PARTICULARS / BOSTON GROUP (BIDCO) LIMITED / 19/11/2020

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARDWELL

View Document

19/11/2019 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/2019 November 2020 COMPANY NAME CHANGED NORTH VS LIMITED CERTIFICATE ISSUED ON 19/11/20

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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