Advanced company searchLink opens in new window

SCITEX VISION UK LIMITED

Company number 04114012

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)
09 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
09 May 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
09 May 2011 4.71 Return of final meeting in a members' voluntary winding up
09 May 2011 4.68 Liquidators' statement of receipts and payments
09 May 2011 4.68 Liquidators' statement of receipts and payments
15 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
03 Jun 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
03 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-28
09 Dec 2009 TM02 Termination of appointment of James Ormrod as a secretary
12 Aug 2009 288b Appointment Terminated Director stephen gill
06 May 2009 4.70 Declaration of solvency
06 May 2009 600 Appointment of a voluntary liquidator
06 May 2009 287 Registered office changed on 06/05/2009 from cain road bracknell berks RG12 1HN
22 Dec 2008 288a Director appointed stephen gill
25 Nov 2008 363a Return made up to 24/11/08; full list of members
11 Nov 2008 288a Director appointed mark lewthwaite
11 Nov 2008 288b Appointment Terminated Director mark lambton
02 Jun 2008 288c Director's Change of Particulars / mark lambton / 27/05/2008 / HouseName/Number was: , now: lavender cottage; Street was: 8 broadlands close, now: station road; Area was: bentley, now: ; Post Town was: farnham, now: bentley; Post Code was: GU10 5LE, now: GU10 5JZ
04 Jan 2008 363a Return made up to 24/11/07; full list of members
08 Mar 2007 AA Full accounts made up to 31 December 2005
11 Dec 2006 363s Return made up to 24/11/06; full list of members
07 Nov 2006 353 Location of register of members
04 Jul 2006 288c Secretary's particulars changed
25 Apr 2006 353 Location of register of members
25 Apr 2006 287 Registered office changed on 25/04/06 from: st brides house 10 salisbury square london EC4Y 8EH