BISCO-INVISION LIMITED

Smith & Williamson Smith & Williamson, London, W1A 3AS
StatusDISSOLVED
Company No.03072051
CategoryPrivate Limited Company
Incorporated23 Jun 1995
Age28 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 5 days

SUMMARY

BISCO-INVISION LIMITED is an dissolved private limited company with number 03072051. It was incorporated 28 years, 10 months, 29 days ago, on 23 June 1995 and it was dissolved 4 years, 2 months, 5 days ago, on 17 March 2020. The company address is Smith & Williamson Smith & Williamson, London, W1A 3AS.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 18 Apr 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Mar 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 04 Feb 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 14 Nov 2000

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 31 Oct 2000

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 31 Oct 2000

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Oct 2000

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 11 Apr 2000

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 11/02/00 from: 10-12 hawker drive martlesham heath ipswich suffolk IP5 3RQ

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 24 Dec 1999

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 29 Nov 1999

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration order

Date: 27 Sep 1999

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 27 Sep 1999

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/99; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Annual-return

Type: 363b

Description: Return made up to 23/06/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Annual-return

Type: 363b

Description: Return made up to 23/06/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 18/02/98 from: 27 anson road martlesham heath ipswich suffolk IP5 7RG

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/12/97

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 30/09/97 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 23/05/97--------- £ si 211@1=211 £ ic 2/213

Documents

View document PDF

Miscellaneous

Date: 27 Jun 1997

Category: Miscellaneous

Type: MISC

Description: 882 24000X£1SHRS 300496

Documents

View document PDF

Miscellaneous

Date: 27 Jun 1997

Category: Miscellaneous

Type: MISC

Description: 882 24000X£1SHRS 300496

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/96--------- £ si 25000@1

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/96--------- £ si 949@1

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/96--------- £ si 25000@1

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/04/96--------- £ si 949@1

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the big screen hire company limi ted\certificate issued on 17/05/96

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the big screen company (uk) limi ted\certificate issued on 29/11/95

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 03/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 23 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT TAXI REPAIRS LIMITED

UNIT M2 CHADWELL HEATH INDUSTRIAL PARK,DAGENHAM,RM8 1SL

Number:08501753
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EPM WK LIMITED

UNIT 44,STEVENSTON,KA20 3LR

Number:SC554577
Status:ACTIVE
Category:Private Limited Company

POWERNET SOLUTIONS INTERNATIONAL LIMITED

4 STATION AVENUE,COVENTRY,CV4 9HS

Number:10820390
Status:ACTIVE
Category:Private Limited Company

PULSAR FM SERVICES LTD

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:11599169
Status:ACTIVE
Category:Private Limited Company

RESOLVE MAINTENANCE SERVICES LTD

69 NEWBERY ROAD,ERITH,DA8 2BZ

Number:10009807
Status:ACTIVE
Category:Private Limited Company

SHORTLANDS ACCOUNTANCY HOLDINGS LIMITED

FLAT 5, TEMPLEDENE COURT, 15,BROMLEY,BR2 0XU

Number:11225742
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