VISION OFFICE AUTOMATION LONDON LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/03/191 March 2019 CESSATION OF ALLEN BOND AS A PSC

View Document

01/03/191 March 2019 CESSATION OF PHILIP ROY BOND AS A PSC

View Document

01/03/191 March 2019 CESSATION OF EARL ROBINSON AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISIONTEL EUROPE LIMITED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 27/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROY BOND / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 27/01/2016

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074897670001

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY GREGORY BUTTERWORTH

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / GREGORY JONATHON BUTTERWORTH / 11/01/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ROY BOND / 11/01/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 11/01/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 11/01/2014

View Document

23/07/1323 July 2013 SECRETARY APPOINTED GREGORY JONATHON BUTTERWORTH

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM CECIL HOUSE 52 ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL APPLETON

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL APPLETON

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 CURRSHO FROM 31/01/2012 TO 30/09/2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM CAXTON HOUSE WATERMARK WAY HERTFORD SG13 7TZ UNITED KINGDOM

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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