- Company Overview for ONE VISION CORPORATION LIMITED (05618829)
- Filing history for ONE VISION CORPORATION LIMITED (05618829)
- People for ONE VISION CORPORATION LIMITED (05618829)
- Charges for ONE VISION CORPORATION LIMITED (05618829)
- Insolvency for ONE VISION CORPORATION LIMITED (05618829)
- More for ONE VISION CORPORATION LIMITED (05618829)
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) |
---|---|---|---|
11 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2010 | 2.35B | Notice of move from Administration to Dissolution on 30 July 2010 | |
16 Feb 2010 | 2.24B | Administrator's progress report to 10 February 2010 | |
16 Feb 2010 | 2.31B | Notice of extension of period of Administration | |
18 Sep 2009 | 2.24B | Administrator's progress report to 10 August 2009 | |
09 Apr 2009 | 2.17B | Statement of administrator's proposal | |
20 Feb 2009 | 2.12B | Appointment of an administrator | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 30 mill street bedford beds MK40 3HD | |
22 Jan 2009 | 288b | Appointment Terminated Director stephen donnelly | |
22 Jan 2009 | 288b | Appointment Terminated Secretary novakovic & co LIMITED | |
28 Dec 2008 | 288b | Appointment Terminated Director richard galvin | |
28 Dec 2008 | 288b | Appointment Terminated Director amrick singh | |
14 Jan 2008 | 363s | Return made up to 10/11/07; full list of members | |
14 Jan 2008 | 363(288) |
Director's particulars changed
|
|
19 Sep 2007 | 288a | New director appointed | |
14 Sep 2007 | 288a | New director appointed | |
12 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Aug 2007 | 288b | Secretary resigned | |
21 Aug 2007 | 287 | Registered office changed on 21/08/07 from: the moat house, 110 high street paulerspury towcester northamptonshire NN12 7NA | |
21 Aug 2007 | 288a | New secretary appointed | |
21 Aug 2007 | 88(2)R | Ad 01/08/07--------- £ si 998@1=998 £ ic 2/1000 | |
06 Mar 2007 | 363s | Return made up to 10/11/06; full list of members | |
16 Dec 2006 | 395 | Particulars of mortgage/charge | |
29 Nov 2006 | 395 | Particulars of mortgage/charge | |
06 Feb 2006 | CERTNM | Company name changed 1ST vision corporation LIMITED\certificate issued on 06/02/06 |