Advanced company searchLink opens in new window

MD VISION SYSTEMS LTD

Company number 07999433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-26
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