- Company Overview for MD VISION SYSTEMS LTD (07999433)
- Filing history for MD VISION SYSTEMS LTD (07999433)
- People for MD VISION SYSTEMS LTD (07999433)
- Insolvency for MD VISION SYSTEMS LTD (07999433)
- More for MD VISION SYSTEMS LTD (07999433)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2024 | |
04 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2023 | |
06 Sep 2022 | AD01 | Registered office address changed from 70 Chetwynd Road London NW5 1DG England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 6 September 2022 | |
06 Sep 2022 | LIQ02 | Statement of affairs | |
06 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
20 May 2021 | PSC04 | Change of details for Mrs Gabrielle Dalton as a person with significant control on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Michael Nicholas Dalton as a person with significant control on 20 May 2021 | |
20 May 2021 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG to 70 Chetwynd Road London NW5 1DG on 20 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mrs Gabrielle Dalton as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Michael Nicholas Dalton as a person with significant control on 16 December 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Jun 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
06 Mar 2018 | PSC04 | Change of details for Mrs Gabrielle Dalton as a person with significant control on 6 April 2016 | |
06 Mar 2018 | PSC04 | Change of details for Mr Michael Nicholas Dalton as a person with significant control on 6 April 2016 |