VIZUAL BUSINESS TOOLS LIMITED

Company Documents

DateDescription
17/06/2117 June 2021 Return of final meeting in a members' voluntary winding up

View Document

20/05/2020 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/05/2019 May 2020 SAIL ADDRESS CHANGED FROM: SYWARD PLACE PYCROFT ROAD CHERTSEY SURREY KT16 9JT

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM SYWARD PLACE PYRCROFT ROAD CHERTSEY SURREY KT16 9JT

View Document

25/04/2025 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

25/04/2025 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/2025 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONARTI

View Document

17/03/2017 March 2020 SOLVENCY STATEMENT DATED 16/03/20

View Document

17/03/2017 March 2020 REDUCE ISSUED CAPITAL 16/03/2020

View Document

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 0.0002

View Document

17/03/2017 March 2020 STATEMENT BY DIRECTORS

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/12/193 December 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BONARTI / 01/10/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED LORNA WAKE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHEONA FINNEGAN

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/166 April 2016 DIRECTOR APPOINTED JEFFREY PHIPPS

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSKETT

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/01/1510 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA BLACK

View Document

01/12/141 December 2014 DIRECTOR APPOINTED DAVID FOSKETT

View Document

01/12/141 December 2014 DIRECTOR APPOINTED SHEONA DZINTRA FINNEGAN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD MCGUIRE

View Document

29/10/1429 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/10/1429 October 2014 SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHARLOTTA BLACK / 28/10/2014

View Document

29/10/1429 October 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY TRACY PLIMMER

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/12/1330 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MRS MARIA BLACK

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/05/1125 May 2011 REREG PLC TO PRI; RES02 PASS DATE:25/05/2011

View Document

25/05/1125 May 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/05/1125 May 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/05/1116 May 2011 RECEIVE REPORT OF DIR, RE-APPOINT DIR AND AUD, BREACH OF DIR APPROVED 30/03/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 2 BROMLEY ROAD BECKENHAM KENT BR3 5JE

View Document

04/01/114 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/114 January 2011 SAIL ADDRESS CREATED

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTORS APPOINTMENTS 22/10/2010

View Document

08/10/108 October 2010 SECTION 516

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK BEECHINOR COLLINS

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS TRACY LEE PLIMMER

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK BEECHINOR COLLINS

View Document

17/09/1017 September 2010 SECTION 175(5)A 16/08/2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN OLIVER

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED DONALD EDWARD MCGUIRE

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MICHAEL ANTHONY BONARTI

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

15/09/1015 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

23/12/0923 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN OLIVER / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN OLIVER / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEECHINOR COLLINS / 06/10/2009

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED VISUAL BUSINESS TOOLS PLC CERTIFICATE ISSUED ON 24/12/01

View Document

21/12/0121 December 2001 APPLICATION COMMENCE BUSINESS

View Document

21/12/0121 December 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/12/0120 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED ONECLICKHR PLC CERTIFICATE ISSUED ON 30/03/00

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 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