- Company Overview for VISION ADVANCED SYSTEMS LIMITED (05936092)
- Filing history for VISION ADVANCED SYSTEMS LIMITED (05936092)
- People for VISION ADVANCED SYSTEMS LIMITED (05936092)
- Charges for VISION ADVANCED SYSTEMS LIMITED (05936092)
- Insolvency for VISION ADVANCED SYSTEMS LIMITED (05936092)
- More for VISION ADVANCED SYSTEMS LIMITED (05936092)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2014 | |
25 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2013 | |
23 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2012 | |
02 Dec 2011 | AD01 | Registered office address changed from C/O the Offices of Silke & Co Ltd 3Rd Floor Silver House Silver Street Doncaster DN1 1HL on 2 December 2011 | |
20 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2011 | AD01 | Registered office address changed from Cross Lane Business Park Headlands Road Liversedge West Yorkshire WF15 6PR United Kingdom on 18 April 2011 | |
12 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | AR01 |
Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-09-16
|
|
16 Sep 2010 | CH01 | Director's details changed for Miss Marie Julie Dean on 14 September 2010 | |
16 Sep 2010 | AP03 | Appointment of Miss Marie Dean as a secretary | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 May 2010 | AD01 | Registered office address changed from 1 Aston Court Suite 1 Ground Floor Town End Close Bramley Leeds LS13 2AF on 19 May 2010 | |
29 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Jun 2009 | 288a | Director appointed miss marie julie dean | |
24 Jun 2009 | 288b | Appointment terminated director mark dean | |
16 Feb 2009 | 288c | Director's change of particulars / mark dean / 16/02/2009 | |
06 Nov 2008 | 363a | Return made up to 14/09/08; full list of members | |
24 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2008 | 288a | Secretary appointed miss marie julie proud | |
12 Sep 2008 | 288b | Appointment terminated secretary melvyn crosland | |
30 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 |