VISUAL TECH (OPTION 2) LIMITED

Company Documents

DateDescription
14/03/0714 March 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

14/03/0714 March 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

04/03/054 March 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

18/01/0518 January 2005 FIRST GAZETTE

View Document

14/04/0414 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 50 ELLENBOROUGH HOUSE WHITE CITY ESTATE LONDON W12 7NB

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/08/031 August 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