-
DIGITAL VISION SYSTEMS LIMITED - 26-28 Bedford Row, London, WC1R 4HE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03939124
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 26-28 Bedford Row
- London
- WC1R 4HE 26-28 Bedford Row, London, WC1R 4HE UK
Management
- Geschäftsführung
- BOLAH, Kelvin
- HOLLAND, Gregory Francis
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.03.2000
- Gelöscht am:
- 2020-07-25
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- Dv World Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- NUCODA LIMITED
- Bilanzhinterlegung
- Fälligkeit:
- Letzte Einreichung: 2016-11-30
- lezte Bilanzhinterlegung
- 2013-03-03
-
DIGITAL VISION SYSTEMS LIMITED Firmenbeschreibung
- DIGITAL VISION SYSTEMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03939124. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 03.03.2000 registriert. DIGITAL VISION SYSTEMS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NUCODA LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.03.2013.Die Firma kann schriftlich über 26-28 Bedford Row erreicht werden.
Jetzt sichern DIGITAL VISION SYSTEMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Digital Vision Systems Limited - 26-28 Bedford Row, London, WC1R 4HE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DIGITAL VISION SYSTEMS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-25) - GAZ2
-
liquidation-in-administration-progress-report (2020-04-06) - AM10
-
liquidation-in-administration-move-to-dissolution (2020-04-25) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-09-05) - AM19
-
liquidation-in-administration-progress-report (2019-04-12) - AM10
-
notification-of-a-person-with-significant-control (2019-01-30) - PSC02
-
cessation-of-a-person-with-significant-control (2019-01-15) - PSC07
-
liquidation-in-administration-progress-report (2019-10-04) - AM10
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-26) - MR01
-
mortgage-satisfy-charge-full (2018-08-10) - MR04
-
mortgage-satisfy-charge-full (2018-08-17) - MR04
-
liquidation-in-administration-appointment-of-administrator (2018-09-15) - AM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-10) - MR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-11-06) - CVA3
-
liquidation-in-administration-proposals (2018-11-07) - AM03
-
liquidation-voluntary-arrangement-completion (2018-12-14) - CVA4
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-12-31) - AM06
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-18) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-09-12) - CVA1
-
mortgage-satisfy-charge-full (2017-08-01) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-06-17) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2016-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-18) - AR01
-
auditors-resignation-company (2016-01-06) - AUD
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-01-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
accounts-with-accounts-type-full (2015-05-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
-
accounts-with-accounts-type-full (2014-07-31) - AA
-
termination-director-company-with-name-termination-date (2014-12-24) - TM01
-
appoint-person-director-company-with-name-date (2014-12-23) - AP01
-
termination-director-company-with-name-termination-date (2014-12-23) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-05-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-08) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-04-05) - TM01
-
appoint-person-director-company-with-name (2012-04-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-23) - AD01
-
accounts-with-accounts-type-full (2012-04-13) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-full (2011-04-04) - AA
-
appoint-person-director-company-with-name (2011-01-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-16) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-12-20) - TM01
-
termination-secretary-company-with-name (2010-12-20) - TM02
-
accounts-with-accounts-type-full (2010-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
change-person-director-company-with-change-date (2010-04-22) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-20) - 288c
-
accounts-with-accounts-type-full (2009-06-19) - AA
-
legacy (2009-03-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-11-26) - 288a
-
legacy (2008-11-07) - 288b
-
legacy (2008-02-05) - 288a
-
legacy (2008-05-06) - 288b
-
accounts-with-accounts-type-full (2008-05-09) - AA
-
legacy (2008-07-31) - 363a
-
legacy (2008-10-08) - 288b
-
legacy (2008-07-04) - 395
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-04-26) - AA
-
legacy (2007-03-23) - 363a
keyboard_arrow_right 2006
-
legacy (2006-01-16) - 225
-
memorandum-articles (2006-03-30) - MEM/ARTS
-
legacy (2006-05-10) - 288b
-
certificate-change-of-name-company (2006-03-28) - CERTNM
-
legacy (2006-06-22) - 288a
-
legacy (2006-07-04) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-small (2005-08-26) - AA
-
legacy (2005-04-12) - 363a
-
legacy (2005-03-03) - 88(2)R
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-02-12) - AA
-
legacy (2004-04-08) - 363s
-
certificate-change-of-name-company (2004-04-14) - CERTNM
-
certificate-change-of-name-company (2004-05-24) - CERTNM
-
accounts-with-accounts-type-full (2004-07-05) - AA
-
resolution (2004-07-07) - RESOLUTIONS
-
legacy (2004-08-11) - 395
-
legacy (2004-10-20) - 288b
keyboard_arrow_right 2003
-
legacy (2003-09-03) - 287
-
legacy (2003-04-29) - 88(2)R
-
legacy (2003-04-03) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-09-06) - AA
-
legacy (2002-08-06) - 288a
-
legacy (2002-03-20) - 363s
keyboard_arrow_right 2001
-
legacy (2001-03-26) - 363s
-
resolution (2001-04-14) - RESOLUTIONS
-
legacy (2001-04-14) - 88(2)R
-
legacy (2001-04-14) - 123
-
memorandum-articles (2001-04-14) - MEM/ARTS
-
accounts-with-accounts-type-full (2001-10-19) - AA
-
legacy (2001-12-14) - 288a
keyboard_arrow_right 2000
-
certificate-change-of-name-company (2000-08-29) - CERTNM
-
legacy (2000-05-22) - 288a
-
legacy (2000-05-22) - 288b
-
legacy (2000-03-21) - 287
-
incorporation-company (2000-03-03) - NEWINC