- Company Overview for VISION WINDOW SYSTEMS LTD (06883476)
- Filing history for VISION WINDOW SYSTEMS LTD (06883476)
- People for VISION WINDOW SYSTEMS LTD (06883476)
- More for VISION WINDOW SYSTEMS LTD (06883476)
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) |
---|---|---|---|
14 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2013 | DS01 | Application to strike the company off the register | |
31 Jan 2012 | AR01 |
Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
|
|
31 Jan 2012 | CH03 | Secretary's details changed for Jennifer Marie Lowe on 25 January 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Nov 2011 | AAMD | Amended total exemption small company accounts made up to 30 April 2010 | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Feb 2011 | TM01 | Termination of appointment of Andrew Lowe as a director | |
25 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
12 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
25 Nov 2009 | CERTNM |
Company name changed covertech LIMITED\certificate issued on 25/11/09
|
|
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
14 May 2009 | 88(2) | Ad 21/04/09 gbp si 99@1=99 gbp ic 1/100 | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 117-119 cleethorpe road grimsby N.E. lincs DN31 3ET | |
14 May 2009 | 288a | Secretary appointed jennifer marie lowe | |
14 May 2009 | 288a | Director appointed jonathan david lowe | |
14 May 2009 | 288a | Director appointed andrew charles lowe | |
28 Apr 2009 | 288b | Appointment Terminated Director graham stephens | |
21 Apr 2009 | NEWINC | Incorporation |