1VISUAL LTD

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JACK DOUGLAS SIMPSON / 30/03/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK DOUGLAS SIMPSON / 30/03/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACK DOUGLAS SIMPSON / 17/12/2010

View Document

30/03/1130 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 FORM 128 (1)

View Document

01/10/101 October 2010 FORM 128 (1)

View Document

01/10/101 October 2010 01/04/09 STATEMENT OF CAPITAL GBP 100

View Document

01/10/101 October 2010 01/04/09 STATEMENT OF CAPITAL GBP 300

View Document

01/10/101 October 2010 01/04/10 STATEMENT OF CAPITAL GBP 200

View Document

01/10/101 October 2010 NC INC ALREADY ADJUSTED 01/04/2009

View Document

01/10/101 October 2010 FORM 123

View Document

01/10/101 October 2010 FORM 128 (1)

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE BLAND

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES RITCHIE BLAND

View Document

31/03/1031 March 2010 SECRETARY APPOINTED JACK DOUGLAS SIMPSON

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED STEPHEN LINETON

View Document

26/03/1026 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY APPOINTED JAMES THOMAS RITCHIE BLAND

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JACK DOUGLAS SIMPSON

View Document

19/01/0919 January 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company