M62 VISUALCOMMUNICATIONS LIMITED

Company Documents

DateDescription
07/03/137 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/127 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/07/129 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2012:LIQ. CASE NO.1

View Document

02/03/122 March 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/02/126 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 402 CENTURY BUILDING BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BL

View Document

14/12/1114 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009515,00009338

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

05/11/105 November 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

18/08/1018 August 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 402 TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BL UNITED KINGDOM

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0911 August 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: GISTERED OFFICE CHANGED ON 31/07/2009 FROM 402 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BL UNITED KINGDOM

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/09 FROM: GISTERED OFFICE CHANGED ON 31/07/2009 FROM 4A-4C WAVERTREE BOULEVARD SOUTH WAVERTREE TECHNOLOGY PARK LIVERPOOL L7 9PF UNITED KINGDOM

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER / 14/08/2008

View Document

08/09/088 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0813 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ADAM FOSTER

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM OAKWOOD PLATTWOOD FARM LYME PARK DISLEY CHESHIRE SK12 2NT

View Document

08/08/088 August 2008 COMPANY NAME CHANGED TROYSWOOD LIMITED CERTIFICATE ISSUED ON 08/08/08

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: G OFFICE CHANGED 13/03/06 HILLSIDE, HOGGRILLS END LANE COLESHILL B46 2DD

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: G OFFICE CHANGED 15/01/96 HILLSIDE FARM HOGGRILLS END COLESHILL BIRMINGHAM B46 2DD

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991

View Document

30/05/9030 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: G OFFICE CHANGED 09/03/90 HILLSIDE FARM HOGGRILLS END COLESHILL BIRMINGHAM B46 2DD

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/12/8715 December 1987 Full accounts made up to 1986-06-30

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 REGISTERED OFFICE CHANGED ON 30/03/87 FROM: G OFFICE CHANGED 30/03/87 HALLOUGHTON HALL NETHER WHITACRE COLESHILL BIRMINGHAM

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/07/84; FULL LIST OF MEMBERS

View Document

01/02/831 February 1983 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