N-VISION PROJECT SOLUTIONS LTD.

Company Documents

DateDescription
06/01/156 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/12/1312 December 2013 DISS REQUEST WITHDRAWN

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
183 WALSALL ROAD
GREAT WYRLEY
WALSALL
WEST MIDLANDS
WS6 6NL

View Document

20/11/1320 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/11/1320 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1320 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1324 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY LESLIE HADFIELD

View Document

14/06/1314 June 2013 APPLICATION FOR STRIKING-OFF

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH GATER

View Document

15/01/1315 January 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM
JAMES HOUSE STONECROSS BUSINESS PARK
YEW TREE WAY
WARRINGTON
CHESHIRE
WA3 3JD

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/11/105 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
JAMES HOUSE STONCROSS BUSINESS PARK
YEW TREE WAY
WARRINGTON
CHESHIRE
WA3 3JD

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
35/37 WILSON PATTEN STREET
WARRINGTON
CHESHIRE
WA1 1PG

View Document

19/01/1019 January 2010 PREVSHO FROM 21/03/2009 TO 28/02/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE HULL / 23/09/2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 21 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/07

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 21/03/07

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 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