VISIBLE WEB RESULTS LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE

View Document

21/10/1221 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, SECRETARY S LN COM LIMITED

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTON

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MR GILES ANDREW FRASER BUTTON

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM ARCADE PHARMACY THE ARCADE LITTLEHAMPTON WEST SUSSEX BN17 5AB UNITED KINGDOM

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED GILES ANDREW FRASER BUTTON

View Document

04/03/104 March 2010 COMPANY NAME CHANGED XJET LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

04/03/104 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/0919 December 2009 DISS40 (DISS40(SOAD))

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S LN COM LIMITED / 31/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

15/06/0915 June 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM ARCADE PHARMACY THE ARCADE LITTLEHAMPTON WEST SUSSEX BN17 5AB

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0914 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BUTTON / 01/08/2008

View Document

14/06/0914 June 2009 SECRETARY'S CHANGE OF PARTICULARS / S LN COM LIMITED / 01/08/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 15 THE MALTINGS PETERSFIELD HAMPSHIRE GU31 4JH

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/10/0618 October 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