- Company Overview for VISION ASSET MANAGEMENT CO LTD (06130446)
- Filing history for VISION ASSET MANAGEMENT CO LTD (06130446)
- People for VISION ASSET MANAGEMENT CO LTD (06130446)
- Charges for VISION ASSET MANAGEMENT CO LTD (06130446)
- More for VISION ASSET MANAGEMENT CO LTD (06130446)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2013 | AD01 | Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Stephen David Mitchell as a director on 28 February 2013 | |
14 Mar 2013 | AR01 |
Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-14
|
|
23 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 May 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 May 2010 | TM01 | Termination of appointment of a director | |
17 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Clive William Hillier on 1 March 2010 | |
26 Apr 2010 | TM01 | Termination of appointment of Harriet Durbin as a director | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Jun 2009 | 88(2) | Ad 29/05/09 gbp si 15000@1=15000 gbp ic 1/15001 | |
17 Jun 2009 | 123 | Nc inc already adjusted 29/05/09 | |
17 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2009 | 363a | Return made up to 27/02/09; full list of members | |
16 Dec 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
15 Dec 2008 | 363a | Return made up to 27/02/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX | |
28 Jul 2008 | AA | Accounts made up to 30 September 2007 |