- Company Overview for RED VISION VFX LIMITED (06188340)
- Filing history for RED VISION VFX LIMITED (06188340)
- People for RED VISION VFX LIMITED (06188340)
- Charges for RED VISION VFX LIMITED (06188340)
- More for RED VISION VFX LIMITED (06188340)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
21 Feb 2011 | AAMD | Amended accounts made up to 30 September 2009 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Jerome Charles Henri Wirth on 2 October 2009 | |
08 Jun 2010 | AD01 | Registered office address changed from the Old School House 39 Bengal Street Off George Leigh Street Manchester M4 6AF on 8 June 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Samuel David Mousley on 1 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Miss Susan Jane Robinson on 1 March 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Samuel David Mousley on 1 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Peter William Farrer on 1 March 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Miss Susan Jane Robinson on 1 March 2010 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Apr 2009 | 363a | Return made up to 28/03/09; full list of members |