VISIONS LEARNING LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY STEVE WORTHINGTON

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE ASHTON

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR PAUL IAN LONSDALE

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR STEVE GEORGE WORTHINGTON

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/04/116 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE MATTINSON

View Document

10/09/1010 September 2010 DISS REQUEST WITHDRAWN

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1021 June 2010 APPLICATION FOR STRIKING-OFF

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN ASHTON / 13/10/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET ALLEN

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MRS JULIE ASHTON

View Document

04/06/094 June 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HALL

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 NO 1 COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AA

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 S386 DISP APP AUDS 24/10/01

View Document

24/12/0124 December 2001 S366A DISP HOLDING AGM 24/10/01

View Document

24/12/0124 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0124 December 2001 S252 DISP LAYING ACC 24/10/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED CLARENDON COLLEGE ENTERPRISES LI MITED CERTIFICATE ISSUED ON 29/09/00

View Document

11/07/0011 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

23/05/0023 May 2000 EXEMPTION FROM APPOINTING AUDITORS 17/05/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 CLARENDON COLLEGE PELHAM AVENUE MANSFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AL

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED NOTTCOR 62 LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: G OFFICE CHANGED 23/03/98 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 Incorporation

View Document

11/03/9811 March 1998 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