VISUAL NUMERICS (EUROPE) LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY HIGH STREET PARTNERS EUROPE LIMITED

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

03/11/093 November 2009 CORPORATE SECRETARY APPOINTED HIGH STREET PARTNERS EUROPE LIMITED

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY NAIR COMMERCIAL SERVICES LIMITED

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR MICHAEL RALPH BUNDRED

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP FRAHER

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES JOHNSON

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM -, C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 17/02/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 AUDITOR'S RESIGNATION

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/12/974 December 1997 EXEMPTION FROM APPOINTING AUDITORS 25/10/97

View Document

30/07/9730 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9628 February 1996 Resolutions

View Document

28/02/9628 February 1996 ADOPT MEM AND ARTS 15/02/96

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9628 February 1996 £ NC 1000/100000 15/02/96

View Document

28/02/9628 February 1996 NC INC ALREADY ADJUSTED 15/02/96

View Document

28/02/9628 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/96

View Document

28/02/9628 February 1996

View Document

28/02/9628 February 1996 Resolutions

View Document

28/02/9628 February 1996 Resolutions

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

22/02/9622 February 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/02/9622 February 1996

View Document

21/02/9621 February 1996 COMPANY NAME CHANGED LAKEGRACE LIMITED CERTIFICATE ISSUED ON 22/02/96

View Document

29/09/9529 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9529 September 1995 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