Advanced company searchLink opens in new window

NEWCASTLE-UNDER-LYME VISIONPLUS LIMITED

Company number 03111744

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)
18 Aug 1998 AA Accounts for a small company made up to 31 December 1997
12 Jan 1998 288c Director's particulars changed
12 Jan 1998 288c Director's particulars changed
26 Oct 1997 363a Return made up to 10/10/97; full list of members
19 Sep 1997 AA Accounts for a small company made up to 31 December 1996
21 Aug 1997 288c Director's particulars changed
28 Apr 1997 288c Director's particulars changed
29 Oct 1996 363a Return made up to 10/10/96; full list of members
10 Jun 1996 224 Accounting reference date notified as 31/12
03 Jun 1996 288 New director appointed
03 Jun 1996 288 New director appointed
03 Jun 1996 287 Registered office changed on 03/06/96 from: 24 orchard street bristol avon BS1 5DF
20 May 1996 88(2)R Ad 16/04/96--------- £ si 197@.5=98 £ ic 1/99
20 May 1996 88(2)R Ad 16/04/96--------- £ si 1@.5 £ ic 2/2
26 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Oct 1995 287 Registered office changed on 12/10/95 from: 16 st john street london EC1M 4AY
12 Oct 1995 288 Secretary resigned;new director appointed
12 Oct 1995 288 New secretary appointed;director resigned
12 Oct 1995 288 New director appointed
10 Oct 1995 NEWINC Incorporation