VISION HOME IMPROVEMENTS & UPVC LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1010 March 2010 Annual return made up to 17 June 2009 with full list of shareholders

View Document

19/01/1019 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 2ND FLOOR CAS-GWENT CHAMBERS WELSH ST CHEPSTOW MONMOUTHSHIRE NP16 5LN

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY ME SECRETARIES LIMITED

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/0929 May 2009 APPLICATION FOR STRIKING-OFF

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR LORRAINE BULLEN

View Document

19/11/0819 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED VISION UPVC LIMITED CERTIFICATE ISSUED ON 14/11/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 COMPANY NAME CHANGED JOHN EVANS UPVC LIMITED CERTIFICATE ISSUED ON 04/10/04

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED VENUS EXPRESS LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0417 June 2004 Incorporation

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