Company NameVisonic Limited
Company StatusDissolved
Company Number02476964
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEli Gorovici
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIsraeli
StatusClosed
Appointed22 March 2012(22 years after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2016)
RoleGeneral Manager
Country of ResidenceIsrael
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameDavid Grinstead
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(22 years after company formation)
Appointment Duration3 years, 10 months (closed 26 January 2016)
RoleVice President, Sales
Country of ResidenceCanada
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameOfir Bar Levav
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed18 June 2012(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 26 January 2016)
RoleFinance Manager
Country of ResidenceIsrael
Correspondence Address24 Habarzel St.
Tel Aviv
69710
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NamePhilip Dashey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2016)
RoleVp & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusClosed
Appointed12 November 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 26 January 2016)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameYaacov Kotlicki
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration19 years, 9 months (resigned 05 December 2011)
RoleCompany Manager
Country of ResidenceIsrael
Correspondence AddressUnit 6 Madingley Court
Chippenham Drive Kingston
Milton Keynes
Buckinghamshire
MK10 0BZ
Director NameMoshe Kotlicki
Date of BirthJune 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 02 March 1995)
RoleCompany Manager
Correspondence Address30 Habarzel Street
Tel-Aviv 69710
Foreign
Secretary NameYaacov Kotlicki
NationalityIsraeli
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 1992)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address50 Hamarganit St
Ramat-Gan
Israel
Secretary NameMarc Freudlich
NationalityBritish
StatusResigned
Appointed14 July 1992(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address25 Cannon Street
St Albans
Hertfordshire
AL3 5JR
Secretary NameMr Trevor Geoffrey Barrett
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address13 Beryl Road
Noctorum
Birkenhead
Merseyside
L43 9RS
Secretary NameKeith Donovan
NationalityBritish
StatusResigned
Appointed16 January 1996(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 2003)
RoleCompany Director
Correspondence Address1 Cranberry Close
Walnut Tree
Milton Keynes
Bukinghamshire
MK7 7EP
Director NameMr Keith William Donovan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address2 Griggs Orchard
Sherington
Newport Pagnell
Buckinghamshire
MK16 9PL
Secretary NameElaine Gray
NationalityBritish
StatusResigned
Appointed18 February 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2004)
RoleAccounts Manager
Correspondence Address21 Carlisle Close
Sandy
Bedfordshire
SG19 1TY
Secretary NameMr Paul David De Pledge
NationalityBritish
StatusResigned
Appointed26 May 2004(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Madingley Court
Chippenham Drive Kingston
Milton Keynes
Buckinghamshire
MK10 0BZ
Director NameDr Avigdor Shachrai
Date of BirthJune 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed13 August 2007(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2010)
RoleCEO
Correspondence Address6 Hadas St
Netanya 42653
Israel
Director NameMr Anthony Edward Mann
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Madingley Court
Chippenham Drive Kingston
Milton Keynes
Buckinghamshire
MK10 0BZ
Director NameAvishay Deutch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
RoleVps & M
Correspondence Address15 Shimon Street
Gedera
70700
Israel
Director NameYair Naaman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed01 June 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2012)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence AddressUnit 6 Madingley Court
Chippenham Drive Kingston
Milton Keynes
Buckinghamshire
MK10 0BZ
Director NameAvraham Barir
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2010(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2012)
RoleCEO
Country of ResidenceIsrael
Correspondence AddressUnit 6 Madingley Court
Chippenham Drive Kingston
Milton Keynes
Buckinghamshire
MK10 0BZ
Director NameYigal Abram
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2010(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2012)
RoleDirector (Sales And Marketing)
Country of ResidenceIsrael
Correspondence AddressUnit 6 Madingley Court
Chippenham Drive Kingston
Milton Keynes
Buckinghamshire
MK10 0BZ
Secretary NamePhilip Dashey
StatusResigned
Appointed22 March 2012(22 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 2012)
RoleCompany Director
Correspondence AddressUptons Mill Oast Uptons Mill Lane
Framfield
East Sussex
TN22 5RS
Director NameJohn Adam Street Nominees Ltd (Corporation)
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1994)
Correspondence Address48 Moreton Street
Westminster
London
SW1V 2PB

Contact

Websitewww.visonic.com

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2m at £1Visonic Marketing (1988) LTD
100.00%
Ordinary

Accounts

Latest Accounts27 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 September 2015Application to strike the company off the register (6 pages)
28 September 2015Application to strike the company off the register (6 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 1.00
(4 pages)
9 July 2015Statement by Directors (5 pages)
9 July 2015Statement by Directors (5 pages)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 July 2015Statement of capital on 9 July 2015
  • GBP 1.00
(4 pages)
9 July 2015Solvency Statement dated 09/06/15 (4 pages)
9 July 2015Statement of capital on 9 July 2015
  • GBP 1.00
(4 pages)
9 July 2015Solvency Statement dated 09/06/15 (4 pages)
9 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000,100
(7 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000,100
(7 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,000,100
(7 pages)
26 June 2014Full accounts made up to 27 September 2013 (22 pages)
26 June 2014Full accounts made up to 27 September 2013 (22 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,000,100
(8 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,000,100
(8 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,000,100
(8 pages)
23 May 2013Full accounts made up to 28 September 2012 (20 pages)
23 May 2013Full accounts made up to 28 September 2012 (20 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
13 March 2013Director's details changed for Philip Dashey on 12 November 2012 (2 pages)
13 March 2013Director's details changed for Philip Dashey on 12 November 2012 (2 pages)
5 December 2012Termination of appointment of Anthony Mann as a director (1 page)
5 December 2012Termination of appointment of Anthony Mann as a director (1 page)
12 November 2012Appointment of Andrew Bowie as a director (2 pages)
12 November 2012Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
12 November 2012Appointment of Philip Dashey as a director (2 pages)
12 November 2012Appointment of Philip Dashey as a director (2 pages)
12 November 2012Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
12 November 2012Appointment of Andrew Bowie as a director (2 pages)
12 November 2012Termination of appointment of Philip Dashey as a secretary (1 page)
12 November 2012Registered office address changed from 6 Madingley Court Kingston Milton Keynes MK10 0BZ United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 6 Madingley Court Kingston Milton Keynes MK10 0BZ United Kingdom on 12 November 2012 (1 page)
12 November 2012Termination of appointment of Philip Dashey as a secretary (1 page)
9 October 2012Full accounts made up to 30 September 2011 (18 pages)
9 October 2012Full accounts made up to 30 September 2011 (18 pages)
4 July 2012Appointment of Ofir Bar Levav as a director (2 pages)
4 July 2012Appointment of Ofir Bar Levav as a director (2 pages)
3 July 2012Termination of appointment of Yair Naaman as a director (1 page)
3 July 2012Termination of appointment of Yair Naaman as a director (1 page)
3 July 2012Termination of appointment of Yigal Abram as a director (1 page)
3 July 2012Termination of appointment of Yigal Abram as a director (1 page)
4 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
4 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
3 April 2012Appointment of Eli Gorovici as a director (2 pages)
3 April 2012Appointment of Eli Gorovici as a director (2 pages)
3 April 2012Appointment of Philip Dashey as a secretary (2 pages)
3 April 2012Appointment of David Grinstead as a director (2 pages)
3 April 2012Appointment of Philip Dashey as a secretary (2 pages)
3 April 2012Appointment of David Grinstead as a director (2 pages)
30 March 2012Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Avraham Barir as a director (1 page)
30 March 2012Termination of appointment of Yaacov Kotlicki as a director (1 page)
30 March 2012Termination of appointment of Paul De Pledge as a secretary (1 page)
30 March 2012Termination of appointment of Yaacov Kotlicki as a director (1 page)
30 March 2012Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 30 March 2012 (1 page)
30 March 2012Termination of appointment of Avraham Barir as a director (1 page)
30 March 2012Termination of appointment of Paul De Pledge as a secretary (1 page)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Full accounts made up to 31 December 2009 (17 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Paul David De Pledge on 5 March 2010 (1 page)
19 March 2010Director's details changed for Yaacov Kotlicki on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Yigal Abrm on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Avraham Barir on 5 March 2010 (2 pages)
19 March 2010Secretary's details changed for Paul David De Pledge on 5 March 2010 (1 page)
19 March 2010Secretary's details changed for Paul David De Pledge on 5 March 2010 (1 page)
19 March 2010Director's details changed for Avraham Barir on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Anthony Mann on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Anthony Mann on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Yair Naaman on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Yair Naaman on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Yigal Abrm on 5 March 2010 (2 pages)
19 March 2010Director's details changed for Yaacov Kotlicki on 5 March 2010 (2 pages)
11 March 2010Termination of appointment of Avishay Deutch as a director (2 pages)
11 March 2010Termination of appointment of Avishay Deutch as a director (2 pages)
8 March 2010Director's details changed for Anthony Mann on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Anthony Mann on 3 March 2010 (2 pages)
8 March 2010Director's details changed for Anthony Mann on 3 March 2010 (2 pages)
5 March 2010Appointment of Yigal Abram as a director (3 pages)
5 March 2010Appointment of Yigal Abram as a director (3 pages)
12 January 2010Termination of appointment of Avigdor Shachrai as a director (2 pages)
12 January 2010Appointment of Avraham Barir as a director (3 pages)
12 January 2010Appointment of Avraham Barir as a director (3 pages)
12 January 2010Termination of appointment of Avigdor Shachrai as a director (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (17 pages)
13 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Return made up to 05/03/09; full list of members (4 pages)
23 March 2009Director's change of particulars / anthony mann / 23/02/2009 (1 page)
23 March 2009Director's change of particulars / yair naaman / 01/06/2008 (1 page)
23 March 2009Director's change of particulars / yaacov kotlicki / 05/03/2009 (1 page)
23 March 2009Director's change of particulars / anthony mann / 23/02/2009 (1 page)
23 March 2009Director's change of particulars / yaacov kotlicki / 05/03/2009 (1 page)
23 March 2009Director's change of particulars / yair naaman / 01/06/2008 (1 page)
3 September 2008Full accounts made up to 31 December 2007 (17 pages)
3 September 2008Full accounts made up to 31 December 2007 (17 pages)
17 July 2008Director appointed avishay deutch (2 pages)
17 July 2008Director appointed avishay deutch (2 pages)
2 July 2008Director appointed yair naaman (2 pages)
2 July 2008Director appointed yair naaman (2 pages)
22 May 2008Director appointed anthony mann (3 pages)
22 May 2008Director appointed anthony mann (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
10 January 2008Nc inc already adjusted 24/12/07 (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Ad 24/12/07--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages)
10 January 2008Nc inc already adjusted 24/12/07 (2 pages)
10 January 2008Ad 24/12/07--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
29 August 2007New director appointed (4 pages)
29 August 2007New director appointed (4 pages)
30 April 2007Return made up to 05/03/07; full list of members (2 pages)
30 April 2007Return made up to 05/03/07; full list of members (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Full accounts made up to 31 December 2005 (17 pages)
14 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
15 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 March 2006Location of register of members (1 page)
15 March 2006Location of register of members (1 page)
15 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page)
15 March 2006Registered office changed on 15/03/06 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 April 2005Return made up to 05/03/05; full list of members (2 pages)
1 April 2005Return made up to 05/03/05; full list of members (2 pages)
7 October 2004Full accounts made up to 31 December 2003 (18 pages)
7 October 2004Full accounts made up to 31 December 2003 (18 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
21 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 October 2003Registered office changed on 19/10/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
19 October 2003Registered office changed on 19/10/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page)
23 April 2003Return made up to 05/03/03; full list of members (7 pages)
23 April 2003Return made up to 05/03/03; full list of members (7 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
26 February 2003Secretary resigned (2 pages)
26 February 2003Secretary resigned (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 May 2002Return made up to 05/03/02; full list of members (6 pages)
15 May 2002Return made up to 05/03/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Return made up to 05/03/01; full list of members (6 pages)
26 March 2001Return made up to 05/03/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
26 April 2000Return made up to 05/03/00; full list of members (6 pages)
26 April 2000Return made up to 05/03/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 March 1999Return made up to 05/03/99; no change of members (4 pages)
5 March 1999Return made up to 05/03/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
20 March 1998Return made up to 05/03/98; no change of members (4 pages)
20 March 1998Return made up to 05/03/98; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
8 September 1997Full accounts made up to 31 March 1997 (13 pages)
20 March 1997Return made up to 05/03/97; full list of members (6 pages)
20 March 1997Return made up to 05/03/97; full list of members (6 pages)
8 July 1996Full accounts made up to 31 March 1996 (13 pages)
8 July 1996Full accounts made up to 31 March 1996 (13 pages)
13 May 1996Return made up to 05/03/96; no change of members (4 pages)
13 May 1996Return made up to 05/03/96; no change of members (4 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Secretary resigned (2 pages)
6 June 1995Return made up to 05/03/95; no change of members (4 pages)
6 June 1995Return made up to 05/03/95; no change of members (4 pages)
4 April 1995Memorandum and Articles of Association (26 pages)
4 April 1995Memorandum and Articles of Association (26 pages)
3 April 1995Company name changed visonic uk LIMITED\certificate issued on 04/04/95 (4 pages)
3 April 1995Company name changed visonic uk LIMITED\certificate issued on 04/04/95 (4 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)