AP01 |
New director was appointed on 1st December 2023
filed on: 14th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2023
filed on: 14th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2014
filed on: 4th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th January 2015: 300.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2013
filed on: 9th, December 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Chapel Street Dukinfield Cheshire SK16 4DW on 5th September 2013
filed on: 5th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2012
filed on: 2nd, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 13th, February 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2011
filed on: 23rd, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 8th, April 2011
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 25th November 2010
filed on: 25th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2009
filed on: 11th, February 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 11th December 2009 director's details were changed
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 11th December 2009 secretary's details were changed
filed on: 11th, December 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2009
filed on: 11th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2008
filed on: 28th, January 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 21st December 2008 with complete member list
filed on: 21st, December 2008
|
annual return |
Free Download
(10 pages)
|
288a |
On 5th November 2008 Director appointed
filed on: 5th, November 2008
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2007
filed on: 8th, April 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 8th January 2008 with complete member list
filed on: 8th, January 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 8th January 2008 with complete member list
filed on: 8th, January 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2006
filed on: 1st, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 6th March 2007 with complete member list
filed on: 6th, March 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 6th March 2007
|
annual return |
|
363s |
Annual return drawn up to 6th March 2007 with complete member list
filed on: 6th, March 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 6th March 2007
|
annual return |
|
287 |
Registered office changed on 04/07/06 from: 73 tennyson avenue dukinfield cheshire SK16 5DR
filed on: 4th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: 73 tennyson avenue dukinfield cheshire SK16 5DR
filed on: 4th, July 2006
|
address |
Free Download
(1 page)
|
288a |
On 27th March 2006 New director appointed
filed on: 27th, March 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/03/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN
filed on: 27th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/06 from: containerbase, college road perry barr birmingham west midlands B44 0DN
filed on: 27th, March 2006
|
address |
Free Download
(1 page)
|
288a |
On 27th March 2006 New director appointed
filed on: 27th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 27th March 2006 New secretary appointed
filed on: 27th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 27th March 2006 New secretary appointed
filed on: 27th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd March 2006 Secretary resigned
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 22nd March 2006 Director resigned
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 22nd March 2006 Director resigned
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 22nd March 2006 Secretary resigned
filed on: 22nd, March 2006
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mobile visioncare LTDcertificate issued on 06/03/06
filed on: 6th, March 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mobile visioncare LTDcertificate issued on 06/03/06
filed on: 6th, March 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2005
|
incorporation |
Free Download
(14 pages)
|