VIZ BIZ COMPUTER SOFTWARE LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 APPLICATION FOR STRIKING-OFF

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 PREVEXT FROM 31/10/2012 TO 28/02/2013

View Document

04/11/124 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

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

View Document

05/11/095 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBINSON MANN / 05/11/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: G OFFICE CHANGED 29/08/02 126 MILE END ROAD COLCHESTER ESSEX CO4 5BZ

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/02/9613 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: G OFFICE CHANGED 14/11/95 33 PIRIE ROAD WEST BERSHOLT COLCHESTER CO6 3TA

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: G OFFICE CHANGED 04/11/94 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 Incorporation

View Document


More Company Information
Recently Viewed
  • MACGREGOR PROJECTS LTD


  • 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