VISUAL D'SIGN LIMITED

Company Documents

DateDescription
04/04/134 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/134 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

12/09/1112 September 2011 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/09/1112 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2011

View Document

08/09/118 September 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/08/1111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/10/104 October 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

01/10/101 October 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.3:IP NO.OR000017

View Document

31/08/1031 August 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003166,PR001077

View Document

23/09/0923 September 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009370

View Document

21/07/0921 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: G OFFICE CHANGED 30/04/96 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996

View Document

22/04/9622 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 Incorporation

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