- Company Overview for MIDNIGHT VISION LIMITED (06189151)
- Filing history for MIDNIGHT VISION LIMITED (06189151)
- People for MIDNIGHT VISION LIMITED (06189151)
- More for MIDNIGHT VISION LIMITED (06189151)
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 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2012 | AR01 |
Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-05-18
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 28 March 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
11 Aug 2010 | AP01 | Appointment of Catherine Suzanne Williams as a director | |
11 Aug 2010 | TM02 | Termination of appointment of Christophe Signolet as a secretary | |
11 Aug 2010 | TM01 | Termination of appointment of Sylvia Garcia as a director | |
11 Aug 2010 | TM01 | Termination of appointment of a director | |
04 Aug 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 July 2010 | |
23 Jul 2010 | TM01 | Termination of appointment of Elisabeth Signolet as a director | |
13 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Elisabeth Signolet on 1 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jun 2009 | 363a | Return made up to 28/03/09; full list of members | |
21 May 2009 | 288b | Appointment Terminated Director rachel simkiss | |
21 May 2009 | 288b | Appointment Terminated Secretary richenda moir | |
21 May 2009 | 288a | Director appointed sylvia jane garcia | |
21 May 2009 | 288a | Secretary appointed christophe sebastien signolet | |
13 May 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from 108 new bond street 2ND floor london W15 1EF |