Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | David Grinstead |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(22 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 January 2016) |
Role | Vice President, Sales |
Country of Residence | Canada |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ofir Bar Levav |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 18 June 2012(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 January 2016) |
Role | Finance Manager |
Country of Residence | Israel |
Correspondence Address | 24 Habarzel St. Tel Aviv 69710 |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Director Name | Philip Dashey |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 January 2016) |
Role | Vp & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Closed |
Appointed | 12 November 2012(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Yaacov Kotlicki |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 December 2011) |
Role | Company Manager |
Country of Residence | Israel |
Correspondence Address | Unit 6 Madingley Court Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0BZ |
Director Name | Moshe Kotlicki |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 March 1995) |
Role | Company Manager |
Correspondence Address | 30 Habarzel Street Tel-Aviv 69710 Foreign |
Secretary Name | Yaacov Kotlicki |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 July 1992) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 50 Hamarganit St Ramat-Gan Israel |
Secretary Name | Marc Freudlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 25 Cannon Street St Albans Hertfordshire AL3 5JR |
Secretary Name | Mr Trevor Geoffrey Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 13 Beryl Road Noctorum Birkenhead Merseyside L43 9RS |
Secretary Name | Keith Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 1 Cranberry Close Walnut Tree Milton Keynes Bukinghamshire MK7 7EP |
Director Name | Mr Keith William Donovan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 2 Griggs Orchard Sherington Newport Pagnell Buckinghamshire MK16 9PL |
Secretary Name | Elaine Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2004) |
Role | Accounts Manager |
Correspondence Address | 21 Carlisle Close Sandy Bedfordshire SG19 1TY |
Secretary Name | Mr Paul David De Pledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Madingley Court Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0BZ |
Director Name | Dr Avigdor Shachrai |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 August 2007(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2010) |
Role | CEO |
Correspondence Address | 6 Hadas St Netanya 42653 Israel |
Director Name | Mr Anthony Edward Mann |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 6 Madingley Court Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0BZ |
Director Name | Avishay Deutch |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Role | Vps & M |
Correspondence Address | 15 Shimon Street Gedera 70700 Israel |
Director Name | Yair Naaman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2012) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Unit 6 Madingley Court Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0BZ |
Director Name | Avraham Barir |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2010(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2012) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Unit 6 Madingley Court Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0BZ |
Director Name | Yigal Abram |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2010(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2012) |
Role | Director (Sales And Marketing) |
Country of Residence | Israel |
Correspondence Address | Unit 6 Madingley Court Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0BZ |
Secretary Name | Philip Dashey |
---|---|
Status | Resigned |
Appointed | 22 March 2012(22 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 November 2012) |
Role | Company Director |
Correspondence Address | Uptons Mill Oast Uptons Mill Lane Framfield East Sussex TN22 5RS |
Director Name | John Adam Street Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1994) |
Correspondence Address | 48 Moreton Street Westminster London SW1V 2PB |
Website | www.visonic.com |
---|
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2m at £1 | Visonic Marketing (1988) LTD 100.00% Ordinary |
---|
Latest Accounts | 27 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Application to strike the company off the register (6 pages) |
28 September 2015 | Application to strike the company off the register (6 pages) |
9 July 2015 | Statement of capital on 9 July 2015
|
9 July 2015 | Statement by Directors (5 pages) |
9 July 2015 | Statement by Directors (5 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Statement of capital on 9 July 2015
|
9 July 2015 | Solvency Statement dated 09/06/15 (4 pages) |
9 July 2015 | Statement of capital on 9 July 2015
|
9 July 2015 | Solvency Statement dated 09/06/15 (4 pages) |
9 July 2015 | Resolutions
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 June 2014 | Full accounts made up to 27 September 2013 (22 pages) |
26 June 2014 | Full accounts made up to 27 September 2013 (22 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 May 2013 | Full accounts made up to 28 September 2012 (20 pages) |
23 May 2013 | Full accounts made up to 28 September 2012 (20 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Director's details changed for Philip Dashey on 12 November 2012 (2 pages) |
13 March 2013 | Director's details changed for Philip Dashey on 12 November 2012 (2 pages) |
5 December 2012 | Termination of appointment of Anthony Mann as a director (1 page) |
5 December 2012 | Termination of appointment of Anthony Mann as a director (1 page) |
12 November 2012 | Appointment of Andrew Bowie as a director (2 pages) |
12 November 2012 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
12 November 2012 | Appointment of Philip Dashey as a director (2 pages) |
12 November 2012 | Appointment of Philip Dashey as a director (2 pages) |
12 November 2012 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
12 November 2012 | Appointment of Andrew Bowie as a director (2 pages) |
12 November 2012 | Termination of appointment of Philip Dashey as a secretary (1 page) |
12 November 2012 | Registered office address changed from 6 Madingley Court Kingston Milton Keynes MK10 0BZ United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 6 Madingley Court Kingston Milton Keynes MK10 0BZ United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Philip Dashey as a secretary (1 page) |
9 October 2012 | Full accounts made up to 30 September 2011 (18 pages) |
9 October 2012 | Full accounts made up to 30 September 2011 (18 pages) |
4 July 2012 | Appointment of Ofir Bar Levav as a director (2 pages) |
4 July 2012 | Appointment of Ofir Bar Levav as a director (2 pages) |
3 July 2012 | Termination of appointment of Yair Naaman as a director (1 page) |
3 July 2012 | Termination of appointment of Yair Naaman as a director (1 page) |
3 July 2012 | Termination of appointment of Yigal Abram as a director (1 page) |
3 July 2012 | Termination of appointment of Yigal Abram as a director (1 page) |
4 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
4 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
3 April 2012 | Appointment of Eli Gorovici as a director (2 pages) |
3 April 2012 | Appointment of Eli Gorovici as a director (2 pages) |
3 April 2012 | Appointment of Philip Dashey as a secretary (2 pages) |
3 April 2012 | Appointment of David Grinstead as a director (2 pages) |
3 April 2012 | Appointment of Philip Dashey as a secretary (2 pages) |
3 April 2012 | Appointment of David Grinstead as a director (2 pages) |
30 March 2012 | Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Avraham Barir as a director (1 page) |
30 March 2012 | Termination of appointment of Yaacov Kotlicki as a director (1 page) |
30 March 2012 | Termination of appointment of Paul De Pledge as a secretary (1 page) |
30 March 2012 | Termination of appointment of Yaacov Kotlicki as a director (1 page) |
30 March 2012 | Registered office address changed from Mazars Llp, the Atrium Park Street West Luton Bedfordshire LU1 3BE on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Avraham Barir as a director (1 page) |
30 March 2012 | Termination of appointment of Paul De Pledge as a secretary (1 page) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Paul David De Pledge on 5 March 2010 (1 page) |
19 March 2010 | Director's details changed for Yaacov Kotlicki on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yigal Abrm on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Avraham Barir on 5 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Paul David De Pledge on 5 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Paul David De Pledge on 5 March 2010 (1 page) |
19 March 2010 | Director's details changed for Avraham Barir on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Anthony Mann on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Anthony Mann on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yair Naaman on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yair Naaman on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yigal Abrm on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Yaacov Kotlicki on 5 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Avishay Deutch as a director (2 pages) |
11 March 2010 | Termination of appointment of Avishay Deutch as a director (2 pages) |
8 March 2010 | Director's details changed for Anthony Mann on 3 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony Mann on 3 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Anthony Mann on 3 March 2010 (2 pages) |
5 March 2010 | Appointment of Yigal Abram as a director (3 pages) |
5 March 2010 | Appointment of Yigal Abram as a director (3 pages) |
12 January 2010 | Termination of appointment of Avigdor Shachrai as a director (2 pages) |
12 January 2010 | Appointment of Avraham Barir as a director (3 pages) |
12 January 2010 | Appointment of Avraham Barir as a director (3 pages) |
12 January 2010 | Termination of appointment of Avigdor Shachrai as a director (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / anthony mann / 23/02/2009 (1 page) |
23 March 2009 | Director's change of particulars / yair naaman / 01/06/2008 (1 page) |
23 March 2009 | Director's change of particulars / yaacov kotlicki / 05/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / anthony mann / 23/02/2009 (1 page) |
23 March 2009 | Director's change of particulars / yaacov kotlicki / 05/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / yair naaman / 01/06/2008 (1 page) |
3 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 July 2008 | Director appointed avishay deutch (2 pages) |
17 July 2008 | Director appointed avishay deutch (2 pages) |
2 July 2008 | Director appointed yair naaman (2 pages) |
2 July 2008 | Director appointed yair naaman (2 pages) |
22 May 2008 | Director appointed anthony mann (3 pages) |
22 May 2008 | Director appointed anthony mann (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
10 January 2008 | Nc inc already adjusted 24/12/07 (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Particulars of contract relating to shares (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Ad 24/12/07--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages) |
10 January 2008 | Nc inc already adjusted 24/12/07 (2 pages) |
10 January 2008 | Ad 24/12/07--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages) |
10 January 2008 | Particulars of contract relating to shares (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 August 2007 | New director appointed (4 pages) |
29 August 2007 | New director appointed (4 pages) |
30 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Location of register of members (1 page) |
15 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: mazars the atrium park street west luton bedfordshire LU1 3BE (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
21 April 2004 | Return made up to 05/03/04; full list of members
|
21 April 2004 | Return made up to 05/03/04; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
19 October 2003 | Registered office changed on 19/10/03 from: 1 telford way luton bedfordshire LU1 1HT (1 page) |
23 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (2 pages) |
26 February 2003 | Secretary resigned (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
5 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 May 1996 | Return made up to 05/03/96; no change of members (4 pages) |
13 May 1996 | Return made up to 05/03/96; no change of members (4 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Return made up to 05/03/95; no change of members (4 pages) |
6 June 1995 | Return made up to 05/03/95; no change of members (4 pages) |
4 April 1995 | Memorandum and Articles of Association (26 pages) |
4 April 1995 | Memorandum and Articles of Association (26 pages) |
3 April 1995 | Company name changed visonic uk LIMITED\certificate issued on 04/04/95 (4 pages) |
3 April 1995 | Company name changed visonic uk LIMITED\certificate issued on 04/04/95 (4 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |