VISION GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
13/07/1213 July 2012 | PREVEXT FROM 31/10/2011 TO 29/02/2012 |
24/10/1124 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JAYNE HARVEY |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, SECRETARY JAYNE HARVEY |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HARVEY |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | SECRETARY APPOINTED MRS JAYNE HARVEY |
21/10/1021 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
19/10/1019 October 2010 | CHANGE PERSON AS SECRETARY |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, SECRETARY WIN HARVEY |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR WIN HARVEY |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WIN HARVEY / 01/10/2010 |
05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / WIN HARVEY / 01/10/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARVEY / 01/10/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARVEY / 01/10/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARVEY / 01/10/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR LISA HARVEY |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA VERONICA HARVEY / 19/10/2009 |
29/10/0929 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARVEY / 19/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARVEY / 19/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WIN HARVEY / 19/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARVEY / 19/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/11/0727 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
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 |
24/10/0624 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | Incorporation |
19/10/0519 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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