VISION TRADING AND CONSULTING LIMITED
Company number 03846241
- Company Overview for VISION TRADING AND CONSULTING LIMITED (03846241)
- Filing history for VISION TRADING AND CONSULTING LIMITED (03846241)
- People for VISION TRADING AND CONSULTING LIMITED (03846241)
- Charges for VISION TRADING AND CONSULTING LIMITED (03846241)
- Insolvency for VISION TRADING AND CONSULTING LIMITED (03846241)
- More for VISION TRADING AND CONSULTING LIMITED (03846241)
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) |
---|---|---|---|
27 Feb 2012 | COCOMP | Order of court to wind up | |
05 Oct 2010 | AR01 |
Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
|
|
06 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
05 Oct 2009 | CH01 | Director's details changed for Carl Duncan Beardmore on 2 October 2009 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Jun 2009 | CERTNM | Company name changed ttg LIMITED\certificate issued on 07/06/09 | |
09 May 2009 | 353 | Location of register of members | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from autovent sandbach road cobridge staffordshire ST6 2DG | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Sep 2008 | 363a | Return made up to 22/09/08; full list of members | |
18 Apr 2008 | 288c | Secretary's change of particulars / kay pine / 04/04/2008 | |
09 Nov 2007 | 363a | Return made up to 22/09/07; full list of members | |
28 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
10 Oct 2006 | 363a | Return made up to 22/09/06; full list of members | |
06 Oct 2006 | 288c | Secretary's particulars changed | |
19 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
07 Nov 2005 | 363a | Return made up to 22/09/05; full list of members | |
07 Nov 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
09 Mar 2005 | 288c | Director's particulars changed | |
09 Mar 2005 | 288b | Secretary resigned | |
27 Jan 2005 | CERTNM | Company name changed vision products LIMITED\certificate issued on 27/01/05 | |
27 Jan 2005 | 288a | New secretary appointed | |
27 Jan 2005 | 287 | Registered office changed on 27/01/05 from: stonewall industrial estate stonewall place silverdale newcastle under lyme staffordshire ST5 6NR | |
29 Oct 2004 | 363s |
Return made up to 22/09/04; full list of members
|
|
01 Jul 2004 | AA | Total exemption small company accounts made up to 30 September 2003 |