VISUAL NUMERICS INTERNATIONAL LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR. BRIAN NEIL PIERCE

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/04/118 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY HIGH STREET PARTNERS EUROPE LIMITED

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

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

15/10/1015 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 CORPORATE SECRETARY APPOINTED HIGH STREET PARTNERS EUROPE LIMITED

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

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 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MR MICHAEL RALPH BUNDRED

View Document

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

View Document

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

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM 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 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

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

View Document

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

View Document

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

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

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

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

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

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 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

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

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 29/12/01 TO 31/12/01

View Document

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

View Document

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

View Document

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

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

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9823 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 AUDITOR'S RESIGNATION

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED PRECISION VISUALS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/06/93

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/12

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM: G OFFICE CHANGED 01/07/92 ALDWYCH HOUSE ALDWYCH WC2B 4JP

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

18/06/9118 June 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9012 October 1990 MEMORANDUM OF ASSOCIATION

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 28/02

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

04/08/874 August 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 NEW SECRETARY APPOINTED

View Document

16/09/8616 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8528 February 1985 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