- Company Overview for NEW VISION SIGNS LIMITED (05721529)
- Filing history for NEW VISION SIGNS LIMITED (05721529)
- People for NEW VISION SIGNS LIMITED (05721529)
- Charges for NEW VISION SIGNS LIMITED (05721529)
- More for NEW VISION SIGNS LIMITED (05721529)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2011 | DS01 | Application to strike the company off the register | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AP03 | Appointment of Mr Jack Richard Gubbins as a secretary | |
18 Mar 2010 | AR01 |
Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | AP01 | Appointment of Mr Lee Graham Mcstravick as a director | |
18 Mar 2010 | TM02 | Termination of appointment of Gordon Llewellyn as a secretary | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | 363a | Return made up to 24/02/09; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Feb 2008 | 363a | Return made up to 24/02/08; full list of members | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | 288a | New secretary appointed | |
06 Dec 2007 | 288b | Director resigned | |
19 Mar 2007 | 88(2)R | Ad 01/04/06--------- £ si 99@1 | |
14 Mar 2007 | 363a | Return made up to 24/02/07; full list of members | |
14 Mar 2007 | 190 | Location of debenture register | |
14 Mar 2007 | 353 | Location of register of members | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: unit M7 morton park darlington co durham DL1 4PJ | |
31 Jan 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
20 Jan 2007 | 395 | Particulars of mortgage/charge | |
31 Mar 2006 | 288a | New director appointed |