- Company Overview for VIZUAL TECHNOLOGIES LTD (05482275)
- Filing history for VIZUAL TECHNOLOGIES LTD (05482275)
- People for VIZUAL TECHNOLOGIES LTD (05482275)
- More for VIZUAL TECHNOLOGIES LTD (05482275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mr David Rutter on 15 June 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 15 June 2009 with full list of shareholders | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 46A caledonian road chichester west sussex PO20 8PS | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
08 Aug 2008 | 288b | Appointment Terminated Secretary shore secretaries LIMITED | |
08 Aug 2008 | 288a | Secretary appointed christopher knight | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from demar house 14 church road east wittering chichester west sussex PO20 8PS | |
16 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
16 Jun 2008 | 288c | Director's Change of Particulars / david rutter / 01/01/2008 / HouseName/Number was: , now: 46A; Street was: 55 the avenue, now: caledonian road; Area was: hambrook, now: ; Post Code was: PO18 8TZ, now: PO19 7FB; Country was: , now: england | |
13 Jul 2007 | 363a | Return made up to 15/06/07; full list of members | |
18 Dec 2006 | 225 | Accounting reference date extended from 31/03/06 to 31/10/06 | |
22 Sep 2006 | 363s | Return made up to 15/06/06; full list of members | |
22 Sep 2006 | 363(287) |
Registered office changed on 22/09/06
|
|
02 May 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2006 | 225 | Accounting reference date shortened from 30/06/06 to 31/03/06 | |
25 Jan 2006 | 288a | New director appointed | |
25 Jan 2006 | 288a | New secretary appointed |