VISUAL AUTOMATION LIMITED

Company Documents

DateDescription
15/08/1415 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUMMINGS

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GRAHAM / 01/08/2011

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED PROFESSOR TIMOTHY FRANCIS COOTES

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

08/08/118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CUMMINGS / 02/08/2010

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GRAHAM / 02/08/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: G OFFICE CHANGED 10/08/07 C/O UMIP, THE FAIRBAIRN BUILDING PO BOX 88 SACKVILLE STREET, MANCHESTER LANCASHIRE M60 1QD

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER LANCASHIRE M13 9XX

View Document

08/08/068 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 S366A DISP HOLDING AGM 06/02/03

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/11/0221 November 2002 RE SECT 394

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: G OFFICE CHANGED 23/02/00 INCUBATOR BUILDING GRAFTON STREET MANCHESTER LANCASHIRE M13 9XX

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 RUTHERFORD HOUSE MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6SZ

View Document

18/08/9918 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: G OFFICE CHANGED 10/11/97 SKELTON HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SH

View Document

26/08/9726 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 02/08/96; CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

16/08/9416 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/932 August 1993 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