Based in Manchester, Vision on Design Ltd was founded on 11 April 2006, it's status in the Companies House registry is set to "InsolvencyProceedings". Vision on Design Ltd has 6 directors listed as Dunnill, Paul, Dunnill, Paul, Mehaffey, Virginia, Dunnill, Christopher, Staniford, Liam Clayton, Sweeney, Brian. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNNILL, Paul | 11 April 2006 | - | 1 |
MEHAFFEY, Virginia | 30 June 2013 | - | 1 |
DUNNILL, Christopher | 10 May 2008 | 30 June 2013 | 1 |
STANIFORD, Liam Clayton | 11 April 2006 | 30 April 2013 | 1 |
SWEENEY, Brian | 10 May 2008 | 01 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNNILL, Paul | 30 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 10 August 2020 | |
AM23 - N/A | 03 August 2020 | |
AM02 - N/A | 03 August 2020 | |
AM11 - N/A | 04 July 2020 | |
AM16 - N/A | 21 May 2020 | |
AM10 - N/A | 14 May 2020 | |
AD01 - Change of registered office address | 27 December 2019 | |
AM10 - N/A | 11 November 2019 | |
AM19 - N/A | 01 October 2019 | |
AM10 - N/A | 28 May 2019 | |
AM06 - N/A | 11 January 2019 | |
AM03 - N/A | 07 December 2018 | |
AD01 - Change of registered office address | 30 October 2018 | |
AM01 - N/A | 29 October 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 11 September 2017 | |
MR01 - N/A | 17 August 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 08 November 2016 | |
MR04 - N/A | 02 November 2016 | |
MR04 - N/A | 02 November 2016 | |
MR04 - N/A | 02 November 2016 | |
MR04 - N/A | 02 November 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 10 November 2015 | |
RESOLUTIONS - N/A | 05 August 2015 | |
CC04 - Statement of companies objects | 05 August 2015 | |
AR01 - Annual Return | 05 June 2015 | |
CERTNM - Change of name certificate | 09 April 2015 | |
AD01 - Change of registered office address | 20 October 2014 | |
SH03 - Return of purchase of own shares | 11 June 2014 | |
SH03 - Return of purchase of own shares | 11 June 2014 | |
AA - Annual Accounts | 10 June 2014 | |
SH06 - Notice of cancellation of shares | 07 May 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA01 - Change of accounting reference date | 03 March 2014 | |
AA01 - Change of accounting reference date | 21 February 2014 | |
AA - Annual Accounts | 29 January 2014 | |
TM01 - Termination of appointment of director | 15 November 2013 | |
AP01 - Appointment of director | 17 October 2013 | |
AP01 - Appointment of director | 22 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
SH06 - Notice of cancellation of shares | 02 August 2013 | |
SH03 - Return of purchase of own shares | 02 August 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AP03 - Appointment of secretary | 30 April 2013 | |
TM02 - Termination of appointment of secretary | 30 April 2013 | |
TM01 - Termination of appointment of director | 30 April 2013 | |
AA - Annual Accounts | 18 January 2013 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
SH01 - Return of Allotment of shares | 22 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
363a - Annual Return | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 25 June 2007 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
NEWINC - New incorporation documents | 11 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2017 | Outstanding |
N/A |
Debenture | 04 June 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 16 April 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 25 April 2006 | Fully Satisfied |
N/A |
Debenture | 25 April 2006 | Fully Satisfied |
N/A |