- Company Overview for SUPPORTING VISION LIMITED (04475286)
- Filing history for SUPPORTING VISION LIMITED (04475286)
- People for SUPPORTING VISION LIMITED (04475286)
- Charges for SUPPORTING VISION LIMITED (04475286)
- More for SUPPORTING VISION LIMITED (04475286)
| 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) |
|---|---|---|---|
| 13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 May 2014 | TM02 | Termination of appointment of Stuart Martin Brodmann as a secretary on 25 April 2014 | |
| 29 May 2014 | TM01 | Termination of appointment of Stuart Martin Brodmann as a director on 24 April 2014 | |
| 05 Aug 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
| 14 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
| 15 Feb 2013 | CH01 | Director's details changed for Mr Stuart Martin Brodmann on 1 February 2013 | |
| 27 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
| 16 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
| 15 Feb 2012 | AD01 | Registered office address changed from 4 Mays Walk Alrewas Burton-on-Trent Staffordshire DE13 7DT England on 15 February 2012 | |
| 21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 05 Aug 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
| 28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
| 11 Nov 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
| 11 Nov 2010 | CH03 | Secretary's details changed for Mr Stuart Martin Brodmann on 11 June 2010 | |
| 11 Nov 2010 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 11 November 2010 | |
| 11 Nov 2010 | CH01 | Director's details changed for Mr Stuart Martin Brodmann on 11 June 2010 | |
| 26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
| 22 Sep 2009 | 363a | Return made up to 02/07/09; full list of members | |
| 19 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
| 07 Oct 2008 | 288a | Secretary appointed mr stuart martin brodmann | |
| 07 Oct 2008 | 288b | Appointment terminated secretary sarah barker | |
| 03 Jul 2008 | 363a | Return made up to 02/07/08; full list of members |