VISUAL STORY DESIGN LTD

Company Documents

DateDescription
07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1516 March 2015 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

10/01/1510 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/03/149 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINA MATHILDA EGERER / 03/01/2014

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINA MATHILDA EGERER / 03/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINA MATHILDA GR￯﾿ᄑN / 03/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINA MATHILDA GR￯﾿ᄑN / 03/01/2014

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

13/01/1313 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM FLAT 48 50 ROMAN ROAD LONDON E2 0LT

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA MATHILDA EGERER / 28/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA MATHILDA EGERER / 28/02/2010

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 142 TEESDALE STREET LONDON E2 6PU

View Document

25/01/1025 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINA MATHILDA EGERER / 25/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

07/11/097 November 2009 ARTICLES OF ASSOCIATION

View Document

24/10/0924 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 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