- Company Overview for VIZION MOTOR COMPANY LIMITED (07157247)
- Filing history for VIZION MOTOR COMPANY LIMITED (07157247)
- People for VIZION MOTOR COMPANY LIMITED (07157247)
- Insolvency for VIZION MOTOR COMPANY LIMITED (07157247)
- More for VIZION MOTOR COMPANY LIMITED (07157247)
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) |
---|---|---|---|
28 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2017 | |
09 Mar 2016 | AD01 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 9 March 2016 | |
17 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2016 | |
11 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2015 | |
18 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC1M 7AS on 20 January 2014 | |
25 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Jan 2013 | AD01 | Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Business Park Hatfield Hertfordshire AL10 9NA United Kingdom on 17 January 2013 | |
17 Jan 2013 | AP01 | Appointment of Mr Antony Lionel Tambyrajah as a director | |
17 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-06-12
|
|
05 Mar 2012 | AP01 | Appointment of Walter Robert Blairman as a director | |
05 Mar 2012 | AP03 | Appointment of Walter Robert Blairman as a secretary | |
02 Mar 2012 | AD01 | Registered office address changed from 22 Westcott Welwyn Garden City Hertfordshire AL7 2PP England on 2 March 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Melanie Beck as a director | |
02 Mar 2012 | TM02 | Termination of appointment of Melanie Beck as a secretary | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
16 Aug 2010 | TM01 | Termination of appointment of Walter Blairman as a director | |
16 Aug 2010 | AP01 | Appointment of Miss Melanie Beck as a director | |
15 Feb 2010 | NEWINC |
Incorporation
|