VISUAL ASPECTS LIMITED

Company Documents

DateDescription
24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
4-5 WARNER YARD
LONDON
EC1R 5EY
UNITED KINGDOM

View Document

18/07/1318 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1318 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

20/06/1220 June 2012 SECRETARY APPOINTED KAREN CONNELL

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 18 LEATHER LANE LONDON EC1N 7SU

View Document

21/04/1221 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/04/1221 April 2012 REGISTERED OFFICE CHANGED ON 21/04/2012 FROM 4-5 WARNER YARD LONDON EC1R 5EY UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MORELAND

View Document

09/02/129 February 2012 SECRETARY APPOINTED CLAIRE MORELAND

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CONNELL / 20/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MORELAND / 20/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/07/0216 July 2002 � IC 18000/12000 26/04/02 � SR 6000@1=6000

View Document

26/06/0226 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/01/9829 January 1998 � IC 24000/18000 31/12/97 � SR 6000@1=6000

View Document

29/01/9829 January 1998 P.O.S 6000 �1 SH 21/11/97

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 NC INC ALREADY ADJUSTED 30/08/96

View Document

24/09/9624 September 1996 � NC 10000/100000 30/08/96

View Document

22/03/9622 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 28/02/95

View Document

23/01/9623 January 1996 � NC 1500/10000 28/02/95

View Document

06/11/956 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 SECRETARY RESIGNED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/03/9225 March 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 � NC 1000/1500 20/02/9

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: G OFFICE CHANGED 27/09/91 PRIMROSE COTTAGE, 19, ABBOTS CLOSE, ONSLOW VILLAGE, GUILDFORD, GU2 5RW

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED VIEWHOUR LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/08

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: G OFFICE CHANGED 09/04/90 2 BACHES ST LONDON N1 6UB

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 14/03/90

View Document

29/03/9029 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/908 March 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