Based in Bolton, Lancashire, Vision Retail Group Ltd was setup in 1997, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This business does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 May 2019 | |
4.68 - Liquidator's statement of receipts and payments | 11 February 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
LIQ03 - N/A | 05 February 2019 | |
LIQ14 - N/A | 04 February 2019 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2019 | |
AD01 - Change of registered office address | 19 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2015 | |
AD01 - Change of registered office address | 07 February 2014 | |
RESOLUTIONS - N/A | 04 February 2014 | |
RESOLUTIONS - N/A | 04 February 2014 | |
4.20 - N/A | 04 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 01 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2008 | |
363s - Annual Return | 21 October 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363s - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 31 August 2004 | |
AA - Annual Accounts | 29 March 2004 | |
287 - Change in situation or address of Registered Office | 27 March 2004 | |
363s - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 24 April 2003 | |
287 - Change in situation or address of Registered Office | 02 December 2002 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 02 May 2002 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 17 May 2001 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 19 August 1999 | |
395 - Particulars of a mortgage or charge | 25 September 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
363s - Annual Return | 27 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
288a - Notice of appointment of directors or secretaries | 01 December 1997 | |
225 - Change of Accounting Reference Date | 28 November 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
NEWINC - New incorporation documents | 21 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over credit balances | 18 September 1998 | Outstanding |
N/A |
Mortgage debenture | 11 September 1998 | Outstanding |
N/A |