IO VISUAL COMMUNICATIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 10 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DN | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders | 
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 10/10/1210 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders | 
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 14/10/1114 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders | 
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 19/10/1019 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders | 
| 12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 09/11/099 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders | 
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PRICE / 06/11/2009 | 
| 23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 14/10/0814 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | 
| 21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 28/10/0728 October 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS | 
| 27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 24/10/0624 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | 
| 20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 07/10/057 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | 
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 11/10/0411 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | 
| 02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | 
| 02/10/032 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | 
| 09/12/029 December 2002 | COMPANY NAME CHANGED VALICORE LTD CERTIFICATE ISSUED ON 06/12/02 | 
| 06/12/026 December 2002 | NEW DIRECTOR APPOINTED | 
| 06/12/026 December 2002 | NEW SECRETARY APPOINTED | 
| 19/11/0219 November 2002 | SECRETARY RESIGNED | 
| 19/11/0219 November 2002 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | 
| 19/11/0219 November 2002 | DIRECTOR RESIGNED | 
| 10/10/0210 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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