Advanced company searchLink opens in new window

VISION TECH INTERNATIONAL LIMITED

Company number 04616517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
18 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-01-18
  • GBP 5,000
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Mar 2009 AAMD Amended accounts made up to 31 December 2007
05 Feb 2009 363a Return made up to 13/12/08; full list of members; amend
21 Jan 2009 288c Director's Change of Particulars / shah nawaz / 21/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 29 spring lane, now: spring lane; Post Code was: B24 9BR, now: B24 9BP; Country was: , now: united kingdom
21 Jan 2009 363a Return made up to 13/12/08; full list of members
21 Jan 2009 288a Director appointed mrs rabiya nawaz
21 Jan 2009 288a Secretary appointed mrs rabiya nawaz
19 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jul 2008 288b Appointment Terminated Secretary tayyaba farat
05 Feb 2008 363a Return made up to 13/12/07; full list of members
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Feb 2007 395 Particulars of mortgage/charge
01 Feb 2007 363a Return made up to 13/12/06; full list of members
26 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Jan 2006 288c Secretary's particulars changed
14 Dec 2005 363a Return made up to 13/12/05; full list of members
14 Dec 2005 288a New secretary appointed
14 Dec 2005 288b Director resigned