VISIBLE SPECTRUM LTD

Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN COOK / 22/07/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM
98-102 STATION ROAD EAST
OXTED
SURREY
RH8 0QA
ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
67A PRINCESS MAY ROAD
LONDON
N16 8DF

View Document

14/09/1414 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH AMMANN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR CHRISTOPH ANDRE AMMANN

View Document

07/06/147 June 2014 APPOINTMENT TERMINATED, DIRECTOR GED WRIGHT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/01/144 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

03/11/133 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GED WRIGHT / 03/01/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN COOK / 03/01/2012

View Document

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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