- Company Overview for VISION PROCUREMENT LIMITED (03680582)
- Filing history for VISION PROCUREMENT LIMITED (03680582)
- People for VISION PROCUREMENT LIMITED (03680582)
- Insolvency for VISION PROCUREMENT LIMITED (03680582)
- More for VISION PROCUREMENT LIMITED (03680582)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2015 | L64.07 | Completion of winding up | |
13 Aug 2014 | AD01 | Registered office address changed from The Couryard High Street Chobham Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 13 August 2014 | |
29 Jul 2014 | COCOMP | Order of court to wind up | |
01 May 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-05-01
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
04 Jan 2013 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
04 Jan 2013 | CH04 | Secretary's details changed for Surrey Corporate Services Ltd on 8 December 2011 | |
04 Jan 2013 | CH01 | Director's details changed for Jimmie Rose on 8 December 2011 | |
08 Feb 2012 | AA | Accounts made up to 31 July 2011 | |
24 May 2011 | AA | Accounts made up to 31 July 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 8 December 2008 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2009 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2008 | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2007 | |
21 Jan 2011 | AA | ||
20 Jan 2011 | RT01 | Administrative restoration application | |
11 Aug 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2008 | 363a | Return made up to 08/12/07; full list of members |