Asg Vision I P Systems Ltd was founded on 05 August 1997 and has its registered office in Taunton, it has a status of "Dissolved". This organisation has 5 directors listed as Brimble, Nigel Anthony, Doherty, Shane Patrick, Irwin, Keith Thompson, Irwin, Keith Thompson, Wilton, Jason John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIMBLE, Nigel Anthony | 10 July 2007 | 30 June 2010 | 1 |
DOHERTY, Shane Patrick | 10 July 2007 | 30 November 2009 | 1 |
IRWIN, Keith Thompson | 15 July 2006 | 24 September 2007 | 1 |
IRWIN, Keith Thompson | 23 November 1999 | 01 September 2003 | 1 |
WILTON, Jason John | 10 March 2002 | 20 February 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 April 2020 | |
LIQ14 - N/A | 14 January 2020 | |
AD01 - Change of registered office address | 16 October 2019 | |
LIQ03 - N/A | 18 July 2019 | |
LIQ03 - N/A | 19 July 2018 | |
LIQ03 - N/A | 13 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 12 July 2016 | |
MR04 - N/A | 29 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 14 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 July 2012 | |
F10.2 - N/A | 24 November 2011 | |
RESOLUTIONS - N/A | 19 May 2011 | |
4.20 - N/A | 19 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 May 2011 | |
AD01 - Change of registered office address | 05 May 2011 | |
TM01 - Termination of appointment of director | 13 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
AAMD - Amended Accounts | 02 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 25 September 2009 | |
287 - Change in situation or address of Registered Office | 10 October 2008 | |
288a - Notice of appointment of directors or secretaries | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
CERTNM - Change of name certificate | 30 September 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 07 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
363s - Annual Return | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
CERTNM - Change of name certificate | 03 July 2007 | |
AA - Annual Accounts | 26 October 2006 | |
CERTNM - Change of name certificate | 19 September 2006 | |
363a - Annual Return | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 23 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2006 | |
RESOLUTIONS - N/A | 17 January 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363a - Annual Return | 12 August 2005 | |
CERTNM - Change of name certificate | 27 June 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 31 October 2003 | |
288b - Notice of resignation of directors or secretaries | 25 September 2003 | |
363s - Annual Return | 05 September 2003 | |
CERTNM - Change of name certificate | 21 July 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 27 August 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
CERTNM - Change of name certificate | 06 March 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 14 August 2000 | |
363s - Annual Return | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
288b - Notice of resignation of directors or secretaries | 05 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1999 | |
AA - Annual Accounts | 10 November 1999 | |
RESOLUTIONS - N/A | 22 October 1999 | |
RESOLUTIONS - N/A | 22 October 1999 | |
RESOLUTIONS - N/A | 22 October 1999 | |
363s - Annual Return | 17 September 1999 | |
395 - Particulars of a mortgage or charge | 01 September 1998 | |
363s - Annual Return | 28 August 1998 | |
288b - Notice of resignation of directors or secretaries | 28 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1998 | |
287 - Change in situation or address of Registered Office | 11 August 1998 | |
288b - Notice of resignation of directors or secretaries | 11 August 1998 | |
225 - Change of Accounting Reference Date | 22 December 1997 | |
MEM/ARTS - N/A | 05 September 1997 | |
CERTNM - Change of name certificate | 02 September 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
287 - Change in situation or address of Registered Office | 29 August 1997 | |
NEWINC - New incorporation documents | 05 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating | 01 October 2007 | Outstanding |
N/A |
Debenture | 26 July 2007 | Fully Satisfied |
N/A |
Debenture | 29 March 2003 | Outstanding |
N/A |
Mortgage debenture | 26 August 1998 | Fully Satisfied |
N/A |