VISMAIL SOFTWARE 2 LLP

Company Documents

DateDescription
08/04/148 April 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 ANNUAL RETURN MADE UP TO 22/09/13

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEONARD PAUL FEETUM / 22/09/2013

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN GRAY / 22/09/2013

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LEE MARTYN NAYLOR / 22/09/2013

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / FRANK MOHAMMED SINCLAIR / 22/09/2013

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JASWINDER SINGH BARDHA / 22/09/2013

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHELLE CHRISTINE HEATON / 22/09/2013

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SHAUN ONEILL NEWTON / 22/09/2013

View Document

24/09/1324 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES PHILIP FLANAGAN / 22/09/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/10/1225 October 2012 ANNUAL RETURN MADE UP TO 22/09/12

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/10/1117 October 2011 ANNUAL RETURN MADE UP TO 22/09/11

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

30/09/1030 September 2010 ANNUAL RETURN MADE UP TO 22/09/10

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

29/10/0929 October 2009 ANNUAL RETURN MADE UP TO 22/09/09

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
1ST FLOOR MARTINS BUILDING WATER STREET
LIVERPOOL
L2 3SX

View Document

28/04/0928 April 2009 MEMBER'S PARTICULARS JULIAN GRAY

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 22/09/08

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET
THOMAS MOORE SQUARE
LONDON
E1W 1YW

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
4TH FLOOR
ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH

View Document

17/04/0817 April 2008 MEMBER'S PARTICULARS LEONARD PAUL FEETUM LOGGED FORM

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 22/09/07

View Document

02/12/072 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/05/0715 May 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 NEW MEMBER APPOINTED

View Document

03/04/073 April 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

15/03/0715 March 2007 NEW MEMBER APPOINTED

View Document

22/02/0722 February 2007 NEW MEMBER APPOINTED

View Document

22/02/0722 February 2007 NEW MEMBER APPOINTED

View Document

09/02/079 February 2007 NEW MEMBER APPOINTED

View Document

09/02/079 February 2007 NEW MEMBER APPOINTED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

13/10/0613 October 2006 NEW MEMBER APPOINTED

View Document

12/10/0612 October 2006 NON-DESIGNATED MEMBERS ALLOWED

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 22/09/06

View Document

27/07/0627 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 05/04/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM:
FIRST FLOOR
MARTINS BUILDINGS
WATER STREET
LIVERPOOL L2 3SX

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

06/09/056 September 2005 COMPANY NAME CHANGED
TOWER VISMAIL 2 LLP
CERTIFICATE ISSUED ON 06/09/05

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED
TOWER HONEY 2 LLP
CERTIFICATE ISSUED ON 27/06/05

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED
TOWER NO105 LLP
CERTIFICATE ISSUED ON 15/03/05

View Document

28/10/0428 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 MEMBER LEONARD PAUL FEETUM
DETAILS CHANGED BY FORM RECEIVED
ON 111004 FOR LLP OC304217

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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