VISIBLE GENOMICS LIMITED

Company Documents

DateDescription
10/10/1110 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MATTHEW HEATON WALLS

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COBB

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

16/08/1016 August 2010 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR HUGH JOHN JOSEPH RYLANDS

View Document

16/08/1016 August 2010 SECRETARY APPOINTED HUGH JOHN JOSEPH RYLANDS

View Document

16/08/1016 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY BENJAMIN COBB

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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