VISUAL DEVELOPMENT (LINCS) LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1830 April 2018 APPLICATION FOR STRIKING-OFF

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR LORNA BUCKNALL

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 DISS40 (DISS40(SOAD))

View Document

09/11/179 November 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
C/O JEFFERS ACCOUNTING
CHURCHILL HOUSE 120 BUNNS LANE
LONDON
NW7 2AS
ENGLAND

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM
C/O INN BUSINESS
HATHAWAY HOUSE POPES DRIVE
LONDON
N3 1QF

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA BUCKNALL / 01/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

14/02/1514 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085284570005

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085284570004

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085284570003

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA BUCKNALL / 01/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085284570002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085284570001

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MS LORNA BUCKNALL

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, DIRECTOR LORNA BUCKNALL

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR CRAIG JEFFERS

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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