Advanced company searchLink opens in new window

VIZUAL TECHNOLOGIES LTD

Company number 05482275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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