VISUALISATION SOFTWARE TRAINING LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE THORN

View Document

29/11/1029 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA SOUNDY / 10/09/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/10/0931 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/09/06; NO CHANGE OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

29/06/0629 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: MAKING A SCENE TOP FLOOR ALPHA HOUSE 79 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AD

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 263 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AH

View Document

01/12/041 December 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 S80A AUTH TO ALLOT SEC 10/09/03 S366A DISP HOLDING AGM 10/09/03 S252 DISP LAYING ACC 10/09/03

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information