VISUAL MONITORING LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1327 June 2013 APPLICATION FOR STRIKING-OFF

View Document

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/12/1115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM UNIT 25 FIRST AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON RADSTOCK BA3 4BS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CALVIN BECKER / 01/09/2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HAYS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CALVIN BECKER / 01/03/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 Incorporation

View Document

20/11/0320 November 2003 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