VISUALSPACE LIMITED

Company Documents

DateDescription
27/12/1227 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1227 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/04/1223 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2012:LIQ. CASE NO.1

View Document

06/01/126 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

28/10/1128 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM UNION MILL VERNON STREET BOLTON BL1 2PT

View Document

20/09/1120 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008780,00006419

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUDD / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/01/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY MRS ANITA B ANDERSON

View Document

19/02/1019 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 DIRECTOR APPOINTED DAVID JAMES RUDD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATE, DIRECTOR ANITA B ANDERSON LOGGED FORM

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ANDERSON

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR NELSON JIM

View Document

07/09/097 September 2009 PURCHASE CONTRACT 28/08/2009

View Document

12/08/0912 August 2009 SECRETARY APPOINTED MRS ANITA B ANDERSON

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY RESIGNED DAVID RUDD

View Document

02/02/092 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

09/03/049 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/01/0417 January 2004 � NC 1000/10000 09/01/

View Document

17/01/0417 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0417 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0417 January 2004 NC INC ALREADY ADJUSTED 09/01/04

View Document

08/01/048 January 2004 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