VISIONS CONSULTING COMPANY LIMITED

Company Documents

DateDescription
05/01/125 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

30/07/1130 July 2011 SECRETARY APPOINTED MR ALISTAIR DAVID ALLEN WATSON

View Document

30/07/1130 July 2011 APPOINTMENT TERMINATED, SECRETARY GREGOR MILLER

View Document

30/07/1130 July 2011 APPOINTMENT TERMINATED, DIRECTOR GREGOR MILLER

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY MCNEILL

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WALLER

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROSS MCNEILL / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID ALAN WATSON / 22/01/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ ENGLAND

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR PETER WALLER

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR BARRY ROSS MCNEILL

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: GISTERED OFFICE CHANGED ON 08/10/2008 FROM THE NEW BARN, MILL LANE EASTRY SANDWICH KENT CT13 0JW

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/09/0811 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0811 September 2008 GBP NC 1003/2000 19/05/2008

View Document

11/09/0811 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0811 September 2008 SUB DIVISION OF SHARES 19/05/2008

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 19/05/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/069 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/063 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/063 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/04

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 � NC 1000/1003 18/05/0

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 18/05/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/01/06; NO CHANGE OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/04

View Document

10/01/0510 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 26/01/03

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/01/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information