VISION DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1330 August 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH RAMSAMMY

View Document

01/08/121 August 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 38 WOODLANDS ROAD RODEHEATH STOKE ON TRENT ST7 3TL ENGLAND

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR LEIGH DEXTER RAMSAMMY

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR PAUL WHITTAKER

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/07/1025 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MARTYN BROOKES

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE BROOKES

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE BROOKES

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHERLOCK

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MISS LOUISE BROOKES

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY VICTORIA SHERLOCK

View Document

09/01/109 January 2010 SECRETARY APPOINTED MISS LOUISE BROOKES

View Document

02/01/102 January 2010 DIRECTOR APPOINTED MR MARTYN BROOKES

View Document

01/01/101 January 2010 REGISTERED OFFICE CHANGED ON 01/01/2010 FROM 37 CHESTNUT DRIVE HOLMES CHAPEL CREWE CHESHIRE CW4 7QE UNITED KINGDOM

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR MARTYN BROOKES

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA SHERLOCK / 12/08/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED VICTORIA ANN SHERLOCK

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BROOKES / 02/06/2009

View Document

07/05/097 May 2009 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