VISLINK SECURITY LIMITED

Company Documents

DateDescription
29/06/1129 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/03/1129 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM MARLBOROUGH HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY

View Document

28/10/1028 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1028 October 2010 DECLARATION OF SOLVENCY

View Document

28/10/1028 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

28/10/1028 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DUNCAN LEWIS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 £ NC 7260000/8000000 11/0

View Document

05/09/055 September 2005 NC INC ALREADY ADJUSTED 11/07/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 £ NC 5120000/7260000 31/12/01

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

21/01/0221 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0130 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: FALCON BUSINESS PARK 40 IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ

View Document

02/06/002 June 2000

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED SILVERMINES SECURITY LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 161 GLOUCESTER CRESCENT WIGSTON LEICESTERSHIRE LE18 4YN

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS; AMEND

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NC INC ALREADY ADJUSTED 01/09/98

View Document

28/06/9928 June 1999 ADOPT MEM AND ARTS 01/09/98

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED MOLYNX LIMITED CERTIFICATE ISSUED ON 27/08/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996

View Document

20/05/9620 May 1996

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/94

View Document

11/03/9611 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED 22/12/94

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED 22/12/94

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996

View Document

18/10/9518 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/07/958 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94 FROM: CRINDAU WORKS ALBANY ST NEWPORT GWENT

View Document

21/09/9421 September 1994 ADOPT MEM AND ARTS 30/08/94

View Document

21/09/9421 September 1994 S369(4) SHT NOTICE MEET 30/08/94

View Document

25/07/9425 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9424 May 1994

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 ADOPT MEM AND ARTS 29/05/92

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/02/916 February 1991 ALTER MEM AND ARTS 20/12/90

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

26/06/8726 June 1987 RETURN MADE UP TO 03/06/87; NO CHANGE OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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