About

Registered Number: 04577582
Date of Incorporation: 30/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 1 South House Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

 

Evision Technologies Ltd was founded on 30 October 2002 and are based in Milton Keynes, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 20 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 11 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2014
CH01 - Change of particulars for director 24 November 2014
AD01 - Change of registered office address 14 October 2014
CH04 - Change of particulars for corporate secretary 14 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH04 - Change of particulars for corporate secretary 05 November 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 11 February 2005
MEM/ARTS - N/A 21 January 2005
CERTNM - Change of name certificate 17 January 2005
363s - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 10 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 07 July 2003
CERTNM - Change of name certificate 03 July 2003
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.