IO VISUAL COMMUNICATIONS LTD

Company Documents

DateDescription
31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
10 DASHWOOD AVENUE
HIGH WYCOMBE
BUCKS
HP12 3DN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PRICE / 06/11/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/10/0728 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED
VALICORE LTD
CERTIFICATE ISSUED ON 06/12/02

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 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