VISION GRAPHICS LIMITED

Company Documents

DateDescription
13/07/1213 July 2012 PREVEXT FROM 31/10/2011 TO 29/02/2012

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE HARVEY

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN HARVEY

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MRS JAYNE HARVEY

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 CHANGE PERSON AS SECRETARY

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY WIN HARVEY

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR WIN HARVEY

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WIN HARVEY / 01/10/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / WIN HARVEY / 01/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARVEY / 01/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARVEY / 01/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARVEY / 01/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR LISA HARVEY

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA VERONICA HARVEY / 19/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARVEY / 19/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARVEY / 19/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WIN HARVEY / 19/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARVEY / 19/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: G OFFICE CHANGED 24/10/06 2 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 Incorporation

View Document

19/10/0519 October 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