VISION PROPERTY COMPANY LIMITED

04512287
EQUIPOISE HOUSE GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3LE MK40 3LE

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
31 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Dec 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 annual-return Annual Return 7 Buy now
05 Feb 2013 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return 7 Buy now
02 Feb 2012 accounts Annual Accounts 7 Buy now
01 Sep 2011 annual-return Annual Return 7 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
24 Aug 2010 annual-return Annual Return 7 Buy now
23 Aug 2010 officers Change of particulars for director (David Paul Taylor) 2 Buy now
11 Dec 2009 accounts Annual Accounts 7 Buy now
26 Aug 2009 annual-return Return made up to 15/08/09; full list of members 5 Buy now
16 Apr 2009 resolution Resolution 7 Buy now
16 Apr 2009 capital Ad 06/04/09\gbp si 1000@1=1000\gbp ic 2000/3000\ 2 Buy now
13 Feb 2009 accounts Annual Accounts 6 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from cedar house breckland linford wood milton keynes buckinghamshire MK14 6EX 1 Buy now
25 Nov 2008 annual-return Return made up to 15/08/08; full list of members 9 Buy now
26 Feb 2008 accounts Annual Accounts 6 Buy now
17 Sep 2007 annual-return Return made up to 15/08/07; full list of members 8 Buy now
22 May 2007 accounts Annual Accounts 6 Buy now
18 Oct 2006 annual-return Return made up to 15/08/06; full list of members 9 Buy now
15 Feb 2006 accounts Annual Accounts 5 Buy now
19 Oct 2005 annual-return Return made up to 15/08/05; full list of members 9 Buy now
25 Feb 2005 accounts Annual Accounts 5 Buy now
13 Dec 2004 address Registered office changed on 13/12/04 from: 62-64 bromham road bedford bedfordshire MK40 2QG 1 Buy now
13 Sep 2004 annual-return Return made up to 15/08/04; full list of members 9 Buy now
05 Dec 2003 mortgage Particulars of mortgage/charge 10 Buy now
17 Nov 2003 accounts Annual Accounts 4 Buy now
15 Sep 2003 annual-return Return made up to 15/08/03; full list of members 8 Buy now
20 Mar 2003 accounts Accounting reference date shortened from 31/08/03 to 30/04/03 1 Buy now
20 Mar 2003 capital Ad 12/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
20 Mar 2003 capital Nc inc already adjusted 10/03/03 1 Buy now
20 Mar 2003 resolution Resolution 1 Buy now
20 Mar 2003 capital Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: 8 - 16 bromham road bedford MK40 2QA 1 Buy now
16 Sep 2002 officers New director appointed 2 Buy now
08 Sep 2002 officers New director appointed 2 Buy now
08 Sep 2002 officers New director appointed 2 Buy now
08 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
03 Sep 2002 officers Secretary resigned 1 Buy now
03 Sep 2002 officers Director resigned 1 Buy now
15 Aug 2002 incorporation Incorporation Company 17 Buy now