VISAN CONSULTANCY LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1228 November 2012 APPLICATION FOR STRIKING-OFF

View Document

19/11/1219 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 CURRSHO FROM 31/10/2012 TO 31/05/2012

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 56 REEDE ROAD DAGENHAM ESSEX RM10 8DT ENGLAND

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/12/107 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL KUMAR BADE / 17/02/2010

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 30A WELLESLEY ROAD ILFORD ESSEX IG1 4JX

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VISHAL KUMAR BADE / 17/02/2010

View Document

07/01/107 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: 34 ABBEY ROAD ILFORD ESSEX IG2 7ND

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS VISHAL BADE

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY APPOINTED VISHAL KUMAR BADE

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

31/10/0831 October 2008 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

30/10/0830 October 2008 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