VIASYSTEMS HOLDINGS LIMITED

C/O Tenon Recovery C/O Tenon Recovery, Chandlers Ford Eastleigh, SO53 3TZ, Hampshire
StatusDISSOLVED
Company No.01458898
CategoryPrivate Limited Company
Incorporated02 Nov 1979
Age44 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution01 Sep 2016
Years7 years, 8 months, 11 days

SUMMARY

VIASYSTEMS HOLDINGS LIMITED is an dissolved private limited company with number 01458898. It was incorporated 44 years, 6 months, 10 days ago, on 02 November 1979 and it was dissolved 7 years, 8 months, 11 days ago, on 01 September 2016. The company address is C/O Tenon Recovery C/O Tenon Recovery, Chandlers Ford Eastleigh, SO53 3TZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 01 Jun 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 14/11/07 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Nov 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Court order

Date: 27 Apr 2007

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Bona vacantia company

Date: 22 Aug 2005

Category: Restoration

Type: BONA

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2004

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 27 Feb 2002

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 08/10/01 from: viasystems balliol business park longbenton newcastle upon tyne tyne & wear NE12 8EF

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/98

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363b

Description: Return made up to 05/07/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/97

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 18 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 12/03/98--------- premium £ si [email protected]=610060 £ ic 2761398/3371458

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 12 Mar 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 12 Mar 1998

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 20/01/98 from: hedging lane dosthill tamworth staffs, B77 5HH

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 16 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 16 Jan 1998

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 16 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 16 Jan 1998

Category: Miscellaneous

Type: MISC

Description: Mems consent to re-reg

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/97; bulk list available separately

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Aug 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 25/03/97--------- £ si [email protected]=4000 £ ic 2757398/2761398

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 18/03/97--------- £ si [email protected]=3000 £ ic 2754398/2757398

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 02/12/96--------- £ si [email protected]=17620 £ ic 2736778/2754398

Documents

View document PDF

Resolution

Date: 29 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/08/96--------- £ si [email protected]=4000 £ ic 2732778/2736778

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/96; bulk list available separately

Documents

View document PDF

Statement of affairs

Date: 21 Jul 1996

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 Jul 1996

Category: Capital

Type: 88(2)O

Description: Ad 28/06/96--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 21 Jul 1996

Category: Capital

Type: 88(2)O

Description: Ad 26/06/96--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/06/96--------- £ si [email protected]=2048734 £ ic 684040/2732774

Documents

View document PDF

Resolution

Date: 16 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Capital

Type: 88(2)P

Description: Ad 26/06/96--------- £ si [email protected]=282 £ ic 683758/684040

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Capital

Type: 88(2)P

Description: Ad 28/06/96--------- £ si [email protected]=848 £ ic 682910/683758

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Capital

Type: 88(2)O

Description: Ad 07/05/96--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Capital

Type: 88(2)P

Description: Ad 07/05/96--------- £ si [email protected]=879 £ ic 682031/682910

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 13/03/96--------- £ si [email protected]=3179 £ ic 678852/682031

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 16/10/95--------- £ si [email protected]=8250 £ ic 670602/678852

Documents

View document PDF

Legacy

Date: 05 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 22/08/95--------- £ si [email protected]=595 £ ic 670007/670602

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/07/95; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Jul 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 16/06/95--------- £ si [email protected]=139298 £ ic 411126/550424

Documents

View document PDF


Some Companies

9 ST JULIANS ROAD FREEHOLD LIMITED

9 ST. JULIANS ROAD,LONDON,NW6 7LA

Number:11056085
Status:ACTIVE
Category:Private Limited Company

BRIDGENORTH LIMITED

1105 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BQ

Number:10497399
Status:ACTIVE
Category:Private Limited Company

CMS SURFACING LTD

7 LEANSMOUNT ROAD,CRAIGAVON,BT67 9LD

Number:NI608076
Status:ACTIVE
Category:Private Limited Company

FORTUNET CO., LIMITED

309 WINSTON HOUSE 2 DOLLIS PARK,LONDON,N3 1HF

Number:08455214
Status:ACTIVE
Category:Private Limited Company

KHOUNISH DEWAN LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09409536
Status:ACTIVE
Category:Private Limited Company

REDGATE PROPERTY LIMITED

1 CROMWELL CRESCENT,WORCESTER,WR5 2JW

Number:11949892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source