VISION IT AND TELECOM SOLUTIONS LIMITED

Company Documents

DateDescription
19/07/1519 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

05/01/155 January 2015 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
59 HERON DRIVE
LENTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2DF

View Document

25/04/1325 April 2013 Registered office address changed from , 59 Heron Drive, Lenton, Nottingham, Nottinghamshire, NG7 2DF on 2013-04-25

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SALEEM

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY LINDZI COATES

View Document

17/05/1217 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NASIR SALEEM / 01/10/2009

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD FARHAN SALEEM / 01/04/2010

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDZI JADE COATES / 01/10/2009

View Document

19/11/1019 November 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

30/08/1030 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/09/0924 September 2009

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM 4 BURSTOW AVENUE NEWCASTLE UPON TYNE NE6 3SQ ENGLAND

View Document

23/04/0923 April 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