VISUALSOFT LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1129 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/10/1121 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED JAMES WHELAN HARRIS

View Document

17/03/1117 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ALEXANDER EDMONDSTON LEASK / 09/03/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / EUAN ALEXANDER EDMONDSTON LEASK / 09/03/2011

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STUART

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CANT

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDERSON

View Document

08/04/108 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUAN ALEXANDER EDMONDSTON LEASK / 09/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EUAN ALEXANDER EDMONDSTON LEASK / 09/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EUAN ALEXANDER EDMONDSTON LEASK / 09/03/2010

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 SECRETARY APPOINTED EUAN ALEXANDER EDMONSTON LEASK

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY RESIGNED ALLAN PIRIE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PETER JOHN STUART

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MARTIN ANDERSON

View Document

14/11/0814 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0828 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0828 August 2008 SECRETARY RESIGNED DIANE CANT

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED EUAN LEASK

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED ALLAN PIRIE

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 7 LOIRSBANK ROAD CULTS ABERDEEN ABERDEENSHIRE AB15 9NE

View Document

19/08/0819 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0819 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS; AMEND

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS; AMEND

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS; AMEND

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS; AMEND

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/03/03; NO CHANGE OF MEMBERS; AMEND

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/04/052 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 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