VIZSTARK LTD

Company Documents

DateDescription
22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
5 CARRWOOD PARK
LEEDS
W YORKSHIRE
LS15 4LG

View Document

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 COMPANY NAME CHANGED AERIAL INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 07/10/13

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063915550001

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON FISHBURN / 09/05/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE TAIT / 09/05/2011

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE TAIT / 09/05/2011

View Document

02/11/112 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HONEYWOOD / 09/05/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/1018 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FISHBURN / 14/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HONEYWOOD / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARIE TAIT / 14/10/2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY WAC (WHALE & COMPANY) LIMITED

View Document

13/07/0913 July 2009 SECRETARY APPOINTED LORRAINE TAIT

View Document

13/01/0913 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED LORRAINE TAIT

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA WHALE

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ANDREW SIMON FISHBURN

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED STUART JOHN HONEYWOOD

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM SUITE 2, WORTHINGTON HOUSE 146 HIGH STREET BURTON ON TRENT STAFFORDSHIRE DE14 1JE

View Document

05/10/075 October 2007 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