ASG VISION I P SYSTEMS LTD

Register to unlock more data on OkredoRegister

ASG VISION I P SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03414718

Incorporation date

04/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon13/04/2020
Final Gazette dissolved following liquidation
dot icon13/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon15/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-16
dot icon17/07/2019
Liquidators' statement of receipts and payments to 2019-05-08
dot icon18/07/2018
Liquidators' statement of receipts and payments to 2018-05-08
dot icon12/07/2017
Liquidators' statement of receipts and payments to 2017-05-08
dot icon11/07/2016
Liquidators' statement of receipts and payments to 2016-05-08
dot icon28/06/2016
Satisfaction of charge 1 in full
dot icon25/06/2015
Liquidators' statement of receipts and payments to 2015-05-08
dot icon13/07/2014
Liquidators' statement of receipts and payments to 2014-05-08
dot icon11/07/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon10/07/2012
Liquidators' statement of receipts and payments to 2012-05-08
dot icon23/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/05/2011
Statement of affairs with form 4.19
dot icon18/05/2011
Appointment of a voluntary liquidator
dot icon18/05/2011
Resolutions
dot icon04/05/2011
Registered office address changed from 177 South Liberty Lane Ashton Bristol Avon BS3 2TN on 2011-05-05
dot icon12/04/2011
Termination of appointment of Shane Doherty as a director
dot icon05/04/2011
Termination of appointment of Nigel Allen as a director
dot icon05/04/2011
Termination of appointment of Nigel Brimble as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon25/10/2010
Director's details changed for Nigel Anthony Brimble on 2009-10-01
dot icon01/03/2010
Amended accounts made up to 2008-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 05/08/09; full list of members
dot icon09/10/2008
Registered office changed on 10/10/2008 from 57 luton road wilstead bedford bedfordshire MK45 3ET
dot icon06/10/2008
Director appointed nigel edwin allen
dot icon06/10/2008
Director appointed peter brimble
dot icon06/10/2008
Appointment terminated secretary brian brown
dot icon29/09/2008
Certificate of change of name
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
Director resigned
dot icon05/09/2007
Return made up to 05/08/07; full list of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon02/07/2007
Certificate of change of name
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/09/2006
Certificate of change of name
dot icon13/08/2006
Return made up to 05/08/06; full list of members
dot icon10/08/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon26/01/2006
Ad 28/12/05--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/01/2006
Resolutions
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/08/2005
Return made up to 05/08/05; full list of members
dot icon26/06/2005
Certificate of change of name
dot icon28/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon30/08/2004
Return made up to 05/08/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2003
Director resigned
dot icon04/09/2003
Return made up to 05/08/03; full list of members
dot icon20/07/2003
Certificate of change of name
dot icon03/04/2003
Particulars of mortgage/charge
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/08/2002
Return made up to 05/08/02; full list of members
dot icon19/03/2002
New director appointed
dot icon05/03/2002
Certificate of change of name
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 05/08/01; full list of members
dot icon13/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/08/2000
Return made up to 05/08/00; full list of members
dot icon04/12/1999
New director appointed
dot icon04/12/1999
Director resigned
dot icon29/11/1999
Ad 23/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon09/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon16/09/1999
Return made up to 05/08/99; no change of members
dot icon31/08/1998
Particulars of mortgage/charge
dot icon27/08/1998
Return made up to 05/08/98; full list of members
dot icon27/08/1998
Secretary resigned
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New secretary appointed
dot icon10/08/1998
Registered office changed on 11/08/98 from: westbury house westbury sub mendip wells somerset BA5 1HA
dot icon10/08/1998
Director resigned
dot icon21/12/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon04/09/1997
Memorandum and Articles of Association
dot icon01/09/1997
Certificate of change of name
dot icon28/08/1997
Secretary resigned
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU
dot icon04/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brimble, Peter
Director
18/08/2008 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/1997 - 26/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/08/1997 - 26/08/1997
43699
Masters, Fiorinda Guisippina
Director
10/07/1998 - 22/11/1999
3
Allen, Nigel Edwin
Director
18/08/2008 - 31/12/2010
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASG VISION I P SYSTEMS LTD

ASG VISION I P SYSTEMS LTD is an(a) Dissolved company incorporated on 04/08/1997 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASG VISION I P SYSTEMS LTD?

toggle

ASG VISION I P SYSTEMS LTD is currently Dissolved. It was registered on 04/08/1997 and dissolved on 13/04/2020.

Where is ASG VISION I P SYSTEMS LTD located?

toggle

ASG VISION I P SYSTEMS LTD is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does ASG VISION I P SYSTEMS LTD do?

toggle

ASG VISION I P SYSTEMS LTD operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for ASG VISION I P SYSTEMS LTD?

toggle

The latest filing was on 13/04/2020: Final Gazette dissolved following liquidation.