VIZUAL JAZZ LTD

Company Documents

DateDescription
08/01/138 January 2013 FIRST GAZETTE

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

27/06/1127 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

27/06/0827 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 10 WILLIAMS HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER GREATER MANCHESTER M15 6SE

View Document

05/09/065 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 21 ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET MANCHESTER GREATER MANCHESTER M15 6SE

View Document

22/06/0422 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: HYDE HOUSE 4TH FLOOR THE HYDE EDGWARE ROAD LONDON NW9 6LA

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 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