J.C. VISUALS LTD

Company Documents

DateDescription
29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
CHESHIRE
WA1 1RG
UNITED KINGDOM

View Document

27/05/1427 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/1427 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/05/1427 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 3 KNIGHTSBRIDGE WALK KIRKBY LIVERPOOL MERSEYSIDE L33 4HB UNITED KINGDOM

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FURLONG

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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