ARCHITECTURAL VISION SYSTEMS LIMITED
Company number 07686363
- Company Overview for ARCHITECTURAL VISION SYSTEMS LIMITED (07686363)
- Filing history for ARCHITECTURAL VISION SYSTEMS LIMITED (07686363)
- People for ARCHITECTURAL VISION SYSTEMS LIMITED (07686363)
- More for ARCHITECTURAL VISION SYSTEMS LIMITED (07686363)
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) |
---|---|---|---|
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
13 May 2016 | TM01 | Termination of appointment of Jacqueline Meech as a director on 1 May 2016 | |
06 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
30 Nov 2015 | AP01 | Appointment of Mr Matthew Callingham as a director on 30 November 2015 | |
14 Sep 2015 | CERTNM |
Company name changed lyons of margate LIMITED\certificate issued on 14/09/15
|
|
18 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AP01 | Appointment of Mrs Jacqueline Meech as a director on 17 August 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM01 | Termination of appointment of Barry Scott Millen as a director on 1 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Barry Scott Millen as a director on 1 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Steven Gary Meech as a director on 1 July 2015 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD01 | Registered office address changed from 38 High Street Margate Kent CT9 1DS to 35 High Street Margate Kent CT9 1DX on 5 May 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
30 Sep 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
30 Sep 2013 | AD01 | Registered office address changed from 124 High Street Ramsgate CT11 9UA England on 30 September 2013 | |
30 Sep 2013 | CH01 | Director's details changed for Mr Barry Scott Millen on 30 September 2013 | |
06 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders |