L.C. VISUAL MARKETING LIMITED

Company Documents

DateDescription
07/09/097 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/097 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/01/0910 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2008:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2008:LIQ. CASE NO.1

View Document

10/01/0810 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: UNIT 10 ARLEY INDUSTRIAL PARK COLLIERS WAY SPRING HILL ARLEY COVENTRY CV7 8HN

View Document

22/08/0722 August 2007 RESULT OF MEETING OF CREDITORS

View Document

15/08/0715 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/08/078 August 2007 STATEMENT OF PROPOSALS

View Document

13/06/0713 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 11 CINNAMON ROW LONDON SW11 3TW

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 2-6 BRITANNIA STREET LEICESTER LE1 3LE

View Document

07/05/997 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 AUDITOR'S RESIGNATION

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9929 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 COMPANY NAME CHANGED L.C. COMPONENTS (1980) LIMITED CERTIFICATE ISSUED ON 02/10/97

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 2/6 BRITTANIA STREET LEICESTER LE1 3LE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

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