VISIBLE COMPUTING LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2018:LIQ. CASE NO.1

View Document

27/11/1727 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 152 COLES GREEN ROAD LONDON NW2 7HD

View Document

27/11/1727 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1727 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA LYONS

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MRS CYNTHIA ROCHELLE LYONS

View Document

20/09/1620 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER FLORENCE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR KIERON TARLING

View Document

22/09/1522 September 2015 ADOPT ARTICLES 04/09/2015

View Document

30/08/1530 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ADAM LYONS / 30/08/2015

View Document

30/08/1530 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 31/12/14 STATEMENT OF CAPITAL GBP 2234.14

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR KIERON TARLING

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 SECOND FILING WITH MUD 19/07/14 FOR FORM AR01

View Document

30/09/1430 September 2014 05/12/13 STATEMENT OF CAPITAL GBP 24309.65

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 30/07/14 STATEMENT OF CAPITAL GBP 17.87

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

15/08/1315 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HULBERT

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR DURRELL BISHOP

View Document

02/09/112 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DURRELL GRANT BEVINGTON BISHOP / 19/07/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLER / 06/01/2011

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLER / 01/08/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DURRELL BISHOP / 19/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS STEVEN HULBERT / 19/07/2010

View Document

11/05/1011 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 4.80

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED NICHOLAS MILLER

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD ADAM LYONS / 12/01/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LYONS / 25/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM, 20 BLACKFRIARS LANE, LONDON, EC4V 6HD

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 S-DIV 09/10/07

View Document

11/10/0711 October 2007 SUB DIV 09/10/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 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