- Company Overview for VISIONLOGIC LIMITED (06064657)
- Filing history for VISIONLOGIC LIMITED (06064657)
- People for VISIONLOGIC LIMITED (06064657)
- More for VISIONLOGIC LIMITED (06064657)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
26 May 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-05-26
|
|
26 May 2010 | CH01 | Director's details changed for Ms Jasvir Kaur Sahak on 24 January 2010 | |
26 May 2010 | TM02 | Termination of appointment of Abdul Sahak as a secretary | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 July 2009 | |
06 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
10 Mar 2008 | 363a | Return made up to 24/01/08; full list of members | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY | |
13 Mar 2007 | 288c | Secretary's particulars changed | |
13 Mar 2007 | 288a | New director appointed | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: 47-49 green lane northwood middlesex HA6 3AE | |
27 Feb 2007 | 288a | New secretary appointed | |
26 Feb 2007 | 288b | Director resigned | |
26 Feb 2007 | 288b | Secretary resigned | |
24 Jan 2007 | NEWINC | Incorporation |