VISUAL PERCEPTION LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1318 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1322 April 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O CLEVER ACCOUNTS LTD THE GRANARY MYTON ON SWALE YORK YO61 2QY

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

07/08/127 August 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/08/1114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE UPPER POPPLETON YORK YO26 6QU

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 Incorporation

View Document


More Company Information