VISUAL SOFTWARE ENGINEERING LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1224 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/10/1112 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

12/10/1112 October 2011 DECLARATION OF SOLVENCY

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU

View Document

12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1010 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/07/1018 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL CLEMENTS / 05/06/2010

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR ANDREW PAUL CLEMENTS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON

View Document

21/01/1021 January 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

24/02/0924 February 2009 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM NORTHBROOK HOUSE ROBERT ROBINSON AVEN OXFORD OX4 4GA

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR TORBEN CHRISTENSEN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED STEPHEN DAVID WILSON

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY NITA MISTRY

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ROY SUTCLIFFE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HEWITT

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MIKAEL PALADE

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 CURRSHO FROM 31/12/2008 TO 31/10/2008

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/992 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: THE MAGDALEN CENTRE OXFORD SCIENCE PARK OXFORD OXFORDSHIRE OX4 4GA

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS; AMEND

View Document

05/05/985 May 1998 AUDITOR'S RESIGNATION

View Document

05/05/985 May 1998 391 REM OF AUDITOR

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 S366A DISP HOLDING AGM 08/10/97

View Document

14/10/9714 October 1997 S252 DISP LAYING ACC 08/10/97

View Document

14/10/9714 October 1997 S369(4) SHT NOTICE MEET 08/10/97

View Document

14/10/9714 October 1997 S386 DISP APP AUDS 08/10/97

View Document

14/10/9714 October 1997 S80A AUTH TO ALLOT SEC 08/10/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

26/07/9626 July 1996 ACC. REF. DATE EXTENDED FROM 30/09/95 TO 31/12/95

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996

View Document

18/10/9518 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

28/09/9528 September 1995 EXEMPTION FROM APPOINTING AUDITORS 25/07/95

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED REQUIREMENTS MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

03/02/953 February 1995 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9312 October 1993 Incorporation

View Document


More Company Information