VISUALMARK SERVICES LIMITED

Company Documents

DateDescription
23/07/1223 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

04/07/124 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/122 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEYS

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN WILLIAM KEYS / 01/01/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAXWELL DEAN BLYTH / 01/01/2010

View Document

10/01/1110 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 AGREEMENT DEBENTURE APPROVED 20/10/2010

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JDL SECRETARIAL LIMITED / 15/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM KEYS / 15/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MARTIN WILLIAM KEYS

View Document

17/09/0817 September 2008 SECRETARY APPOINTED JDL SECRETARIAL LIMITED

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY IAN SHIPMAN

View Document

08/08/088 August 2008 COMPANY NAME CHANGED E-VOLUTION NET PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: FIRST FLOOR SUITE B CITYGATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LR

View Document

11/11/0211 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 09/11/01

View Document

06/12/016 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/016 December 2001 � NC 1000/10000 09/11/

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: CHYGATE HSE FIRST FLOOR SUITE B 399-425 EASTERN AVENUE GANTS HILL ESSEX IG2 6LR

View Document

15/11/0115 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 16 LADRAM WAY THORPE BAY SOUTHEND ON SEA ESSEX SS1 3PZ

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 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