VIEW HOLOGRAPHICS LIMITED

06193745
2 CITY ROAD CHESTER CH1 3AE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
24 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
07 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
31 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Feb 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
11 Feb 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Feb 2015 resolution Resolution 1 Buy now
05 Jan 2015 capital Return of Allotment of shares 3 Buy now
23 Jul 2014 capital Return of Allotment of shares 3 Buy now
06 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
24 Apr 2014 capital Return of Allotment of shares 3 Buy now
10 Apr 2014 annual-return Annual Return 12 Buy now
27 Jan 2014 capital Return of Allotment of shares 3 Buy now
15 Jan 2014 capital Return of Allotment of shares 3 Buy now
07 Nov 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
18 Oct 2013 capital Return of Allotment of shares 4 Buy now
14 Jun 2013 mortgage Registration of a charge 22 Buy now
22 May 2013 annual-return Annual Return 11 Buy now
16 May 2013 officers Appointment of director (Mr Nicholas David Bankes) 2 Buy now
01 May 2013 accounts Annual Accounts 7 Buy now
31 Oct 2012 officers Appointment of director (Nicholas David Bankes) 3 Buy now
16 Oct 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
27 Sep 2012 capital Return of Allotment of shares 4 Buy now
04 Sep 2012 capital Return of Allotment of shares 3 Buy now
10 Jul 2012 capital Return of Allotment of shares 3 Buy now
02 Jul 2012 accounts Annual Accounts 6 Buy now
01 May 2012 annual-return Annual Return 9 Buy now
26 Jan 2012 capital Return of Allotment of shares 3 Buy now
26 Jan 2012 capital Return of Allotment of shares 3 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
04 Aug 2011 capital Return of Allotment of shares 4 Buy now
10 May 2011 annual-return Annual Return 8 Buy now
06 Aug 2010 accounts Annual Accounts 8 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jun 2010 annual-return Annual Return 11 Buy now
26 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 capital Return of Allotment of shares 4 Buy now
16 Sep 2009 accounts Annual Accounts 7 Buy now
03 Jul 2009 officers Appointment terminated director john oliver 1 Buy now
14 May 2009 annual-return Return made up to 30/03/09; full list of members 10 Buy now
22 Jul 2008 accounts Annual Accounts 6 Buy now
17 Jul 2008 officers Director appointed geoffrey neil andrews 2 Buy now
11 Jul 2008 officers Director appointed john edward oliver 4 Buy now
28 May 2008 annual-return Return made up to 30/03/08; full list of members 9 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from, c/o amacus added value LIMITED, riverside business park,, benarth ro, conwy, north wales, LL32 8UB 1 Buy now
20 May 2008 officers Director's change of particulars / stewart jones / 01/03/2008 1 Buy now
11 Feb 2008 capital Ad 07/02/08--------- £ si 8508@.1=850 £ ic 1275/2125 4 Buy now
06 Feb 2008 resolution Resolution 23 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 capital Ad 04/02/08--------- £ si 4757@.1=475 £ ic 800/1275 2 Buy now
30 Mar 2007 incorporation Incorporation Company 30 Buy now