- Company Overview for N-VISION PROJECTS LIMITED (06118763)
- Filing history for N-VISION PROJECTS LIMITED (06118763)
- People for N-VISION PROJECTS LIMITED (06118763)
- More for N-VISION PROJECTS LIMITED (06118763)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
14 May 2013 | TM01 | Termination of appointment of Keith John Gater as a director on 30 April 2013 | |
07 May 2013 | TM01 | Termination of appointment of Keith John Gater as a director on 30 April 2013 | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 29 February 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 10 January 2013 | |
17 Apr 2012 | AR01 |
Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
11 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Lee Jeffrey Hull on 20 February 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from Abacus House 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 15 March 2010 | |
08 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
27 May 2009 | 363a | Return made up to 20/02/09; full list of members | |
26 Nov 2008 | AA | Accounts made up to 29 February 2008 | |
14 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
14 Mar 2008 | 288c | Director's Change of Particulars / lee hull / 01/05/2007 / HouseName/Number was: , now: 17; Street was: 364 walsall wood road, now: wall drive; Area was: aldridge, now: ; Post Town was: walsall, now: sutton coldfield; Post Code was: WS9 8HL, now: B74 4DF; Country was: , now: united kingdom | |
14 Mar 2008 | 288a | Secretary appointed mrs christina louise hull | |
14 Mar 2008 | 288b | Appointment Terminated Secretary lee hull | |
20 Feb 2007 | NEWINC | Incorporation |