VISUAL IMAGINATION LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FIRST GAZETTE

View Document

20/09/0920 September 2009 ORDER OF COURT TO WIND UP

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 17 MANOR DRIVE BIRCHINGTON KENT CT7 9TN

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0611 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

11/07/0011 July 2000 FIRST GAZETTE

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

16/02/9416 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/07/8812 July 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 COMPANY NAME CHANGED REFAL 153 LIMITED CERTIFICATE ISSUED ON 23/01/87

View Document

16/01/8716 January 1987 REGISTERED OFFICE CHANGED ON 16/01/87 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

16/01/8716 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 CERTIFICATE OF 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