VISION CERAMICS LTD

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

10/09/1910 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT 12 ELY BREWERY WORKSHOPS, STATION TERRACE ELY CARDIFF CF5 4AR

View Document

12/06/1912 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 15/09/15 NO CHANGES

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/07/139 July 2013 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM ELY BREWERY WORKSHOPS UNIT 1 STATION TERRACE ELY CARDIFF CF5 4AR

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES HUW JONES / 15/09/2010

View Document

11/09/1211 September 2012 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIAN CLARE JONES / 01/10/2009

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 RES02

View Document

19/05/1019 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

19/05/1019 May 2010 Annual return made up to 15 September 2009 with full list of shareholders

View Document

04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED SIAN CLARE JONES

View Document

12/03/0912 March 2009 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM, UNIT 7 ELY BREWERY WORKSHOPS, STATION TERRACE, ELY, CARDIFF, CF5 4AR

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED V D CERAMICS LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 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