VISUAL ANALYSIS LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/03/1619 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/02/155 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/03/1430 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/02/1324 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/07/1218 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/03/116 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN PENDRY / 15/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PAMELA PENDRY / 15/02/2010

View Document

27/02/1027 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PENDRY / 29/04/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 504 QUEENS QUAY 58 UPPER THAMES STREET LONDON EC4V 3EH

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

31/05/9531 May 1995 EXEMPTION FROM APPOINTING AUDITORS 19/05/95

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 3 AZTEC ROW BERNERS ROAD ISLINGTON LONDON , N1 0PW

View Document

24/02/9424 February 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9326 November 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

24/11/9324 November 1993 ALTER MEM AND ARTS 08/11/93

View Document

19/11/9319 November 1993 COMPANY NAME CHANGED MEDITRACE LIMITED CERTIFICATE ISSUED ON 22/11/93

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

19/01/9219 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 EXEMPTION FROM APPOINTING AUDITORS 23/07/91

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: 2-4 CAYTON STREET LONDON EC1V 2NV

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 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