PACKET VISION LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN GEOFFREY PEACOCK / 01/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HORRELL / 01/05/2013

View Document

11/05/1311 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MARQUIS / 01/05/2013

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/06/1217 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM SC HOUSE, VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4UB

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HORRELL / 28/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/105 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/095 December 2009 ARTICLES OF ASSOCIATION

View Document

05/12/095 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/096 November 2009 30/09/09 STATEMENT OF CAPITAL GBP 219462.90

View Document

22/10/0922 October 2009 NC INC ALREADY ADJUSTED

View Document

22/10/0922 October 2009 123. 21/09/09. NOM CAP INCREASED BY 1,000,000

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHRISTIAN

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CASTLE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/04/0830 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 � NC 350000/550000 15/11/07

View Document

23/11/0723 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/11/0723 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0723 November 2007 NC INC ALREADY ADJUSTED 15/11/07

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: G OFFICE CHANGED 17/10/07 UNIT I 4 READING ENTERPRISE HUB EARLEY GATE WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6AU

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 � NC 180000/350000 24/05/07

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 THREE OAKS, WHITE LANE ASH GREEN GUILDFORD SURREY GU12 6HW

View Document

21/02/0721 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 � NC 130000/180000 08/12/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 � NC 120000/130000 15/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/05/0528 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 DIV 25/01/05

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/041 July 2004 S-DIV 21/05/04

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information