Download leads from Nexok and grow your business. Find out more

Vision Information Services (UK) Limited

Documents

Total Documents39
Total Pages180

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off
23 July 2008First Gazette notice for voluntary strike-off
16 June 2008Application for striking-off
18 March 2008Total exemption small company accounts made up to 31 December 2007
12 November 2007Total exemption small company accounts made up to 31 December 2006
7 November 2007Secretary resigned
26 June 2007Return made up to 03/05/07; full list of members
6 October 2006Total exemption small company accounts made up to 31 December 2005
21 June 2006Return made up to 03/05/06; full list of members
19 August 2005Total exemption small company accounts made up to 31 December 2004
27 June 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
16 June 2005Total exemption small company accounts made up to 31 December 2003
1 March 2005Registered office changed on 01/03/05 from: the charter house charter mews ilford essex IG1 3RD
20 May 2004Return made up to 03/05/04; full list of members
20 May 2004Secretary resigned
20 May 2004New secretary appointed
22 December 2003Full accounts made up to 31 December 2002
18 June 2003Return made up to 03/05/03; full list of members
23 September 2002Total exemption full accounts made up to 31 December 2001
27 May 2002Return made up to 03/05/02; full list of members
24 December 2001Total exemption full accounts made up to 31 December 2000
7 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 December 2000Full accounts made up to 31 December 1999
12 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 August 1999Full accounts made up to 31 December 1998
1 June 1999Return made up to 03/05/99; full list of members
12 August 1998Full accounts made up to 31 December 1997
14 July 1997Full accounts made up to 31 December 1996
8 July 1997New secretary appointed
17 June 1997Registered office changed on 17/06/97 from: 200 aldersgate street london EC1A 4JJ
17 June 1997Secretary resigned
8 May 1997Return made up to 03/05/97; full list of members
6 January 1997Secretary's particulars changed
16 August 1996Company name changed pythonflame LIMITED\certificate issued on 19/08/96
29 July 1996Director resigned
29 July 1996New director appointed
29 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96
29 July 1996Director resigned
3 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing