VIZUAL LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

24/06/1124 June 2011 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
2 BROMLEY ROAD
BECKENHAM
KENT
BR3 5JE

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK BEECHINOR COLLINS

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MICHAEL ANTHONY BONARTI

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN OLIVER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

20/09/1020 September 2010 SECRETARY APPOINTED TRACY LEE PLIMMER

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DONALD EDWARD MCGUIRE

View Document

02/09/102 September 2010 APPT DIRS 16/08/2010

View Document

02/09/102 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN OLIVER / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEECHINOR COLLINS / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN OLIVER / 06/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

27/06/0627 June 2006 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