VISION TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
ONSLOW HOUSE 62 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SW

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM
C/O CECS LTD
9 BROADCLYST AVENUE
LEIGH-ON-SEA
ESSEX
SS9 4PX

View Document

29/05/1629 May 2016 DECLARATION OF SOLVENCY

View Document

29/05/1629 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1610 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O NCAS LTD 9 BROADCLYST AVENUE LEIGH ON SEA ESSEX SS9 4PX ENGLAND

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 23 PARKWAY CLOSE EASTWOOD ESSEX SS9 5RL

View Document

02/03/102 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EDWIN HARVEY / 01/01/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR MICHAEL JOHN STAGG / 01/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 TURNPIKE HOUSE 1208-1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA

View Document

13/11/0713 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document


More Company Information