VISIONTEL EUROPE 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

08/07/218 July 2021 Full accounts 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

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

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 VISION GROUP (HOLDINGS) LIMITED

View Document

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

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

25/07/1625 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 10/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 10/06/2015

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032100820003

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR PHILIP BOND

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

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

30/06/1430 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL ROBINSON / 11/01/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BOND / 11/01/2014

View Document

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

View Document

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

View Document

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

View Document

03/07/133 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 202

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

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 Annual return made up to 10 June 2012 with full list of shareholders

View Document

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

View Document

13/07/1113 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM PROSPECT PALACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS

View Document

12/11/1012 November 2010 RES OF AUD ONLY 519 STATED

View Document

05/11/105 November 2010 SECTION 519

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

27/07/1027 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 PREVSHO FROM 30/09/2009 TO 29/09/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/02/0923 February 2009 SECRETARY APPOINTED NIGEL APPLETON

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HOME

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 NC INC ALREADY ADJUSTED 17/09/04

View Document

15/10/0415 October 2004 £ NC 100000/101000 17/09

View Document

15/10/0415 October 2004 DIVISION 17/09/04

View Document

07/10/047 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/10/045 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 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