VUEPOINT CONSULTING LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Final Gazette dissolved following liquidation

View Document

08/10/218 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH, FAREHAM HAMPSHIRE PO15 5TD

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM EAGLE POINT LITTLE PARK FARM ROAD SERENSWORTH FAREHAM HAMPSHIRE PO15 5TD

View Document

01/08/181 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2018:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/06/2017:LIQ. CASE NO.1

View Document

07/09/167 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON SO17 1XS

View Document

09/07/159 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/159 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/159 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR PRU ABRAHAM

View Document

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED EXPERIENCE SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 21/02/12

View Document

16/02/1216 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 2

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MRS PRU ABRAHAM

View Document

25/01/1225 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/03/113 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR DAVID JOHN ABRAHAM

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

12/01/0912 January 2009 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