VISION CATERING SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/131 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

25/07/1325 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1325 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1325 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
THE FAIRWAY, LANGHAM PARK
LOWS LANE
STANTON BY DALE
DERBYSHIRE
DE7 4RJ

View Document

18/03/1318 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL ELLIOTT

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ANDREW JAMES CHAPMAN

View Document

18/03/1118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HARBINSON

View Document

14/10/1014 October 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

06/10/106 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WALKER / 12/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED NEXVISION LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

27/01/1027 January 2010 CHANGE OF NAME 15/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 CURREXT FROM 31/08/2008 TO 31/07/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED PAUL ANDREW ELLIOTT

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED LEE WALKER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED DAVID JACK HARBINSON

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/083 June 2008 CURRSHO FROM 28/02/2009 TO 31/08/2008

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 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