- Company Overview for VISTEC TOTAL IT LIMITED (06590519)
- Filing history for VISTEC TOTAL IT LIMITED (06590519)
- People for VISTEC TOTAL IT LIMITED (06590519)
- More for VISTEC TOTAL IT LIMITED (06590519)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2013 | DS01 | Application to strike the company off the register | |
21 Jan 2013 | TM01 | Termination of appointment of Geoffrey Paul Chapman as a director on 16 January 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AR01 |
Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
09 Feb 2012 | CH01 | Director's details changed for Mr Geoffrey Paul Chapman on 9 February 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 12/05/09; full list of members | |
29 May 2009 | 288a | Secretary appointed ledger sparks LTD | |
29 May 2009 | 288b | Appointment Terminated Secretary ls secretarial services LTD | |
04 Aug 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from airport house suite 43 - 45 croydon surrey CR0 oxz | |
25 Jun 2008 | MA | Memorandum and Articles of Association | |
14 Jun 2008 | CERTNM | Company name changed vistec it solutions LIMITED\certificate issued on 17/06/08 | |
03 Jun 2008 | 288c | Director's Change of Particulars / paul geoffrey chapman / 29/05/2008 / Forename was: paul geoffrey, now: geoffrey; Middle Name/s was: , now: paul | |
12 May 2008 | NEWINC | Incorporation |