- Company Overview for ENTRY VISAS PROFESSIONAL SERVICES LIMITED (06090484)
- Filing history for ENTRY VISAS PROFESSIONAL SERVICES LIMITED (06090484)
- People for ENTRY VISAS PROFESSIONAL SERVICES LIMITED (06090484)
- More for ENTRY VISAS PROFESSIONAL SERVICES LIMITED (06090484)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2010 | CH01 | Director's details changed for Daniel Van Den Heever on 1 December 2009 | |
01 Oct 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
15 Jul 2009 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 / | |
16 Apr 2009 | 288c | Director's Change of Particulars / carel engelbrecht / 02/01/2009 / Nationality was: south african, now: british; HouseName/Number was: 61, now: 15; Street was: acorn walk, now: bray crescent; Post Code was: SE16 5DY, now: SE16 6AN; Occupation was: businessman, now: director | |
27 Mar 2009 | CERTNM | Company name changed ultimate visas LIMITED\certificate issued on 31/03/09 | |
16 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
12 Feb 2009 | 288c | Director's Change of Particulars / frederik van eeden / 01/06/2008 / Nationality was: british, now: sout african | |
12 Feb 2009 | 288c | Director's Change of Particulars / daniel van den heever / 01/06/2008 / HouseName/Number was: , now: 11; Street was: 1A timbrell place, now: stantan house; Post Town was: london, now: ; Region was: , now: london; Post Code was: SE16 5HU, now: SE16 5DJ | |
11 Feb 2009 | 288c | Director's Change of Particulars / carel engelbrecht / 01/06/2008 / HouseName/Number was: , now: 61; Street was: 61 acorn walk, now: acorn walk; Occupation was: none, now: businessman | |
12 Nov 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
02 Apr 2008 | 288c | Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE | |
11 Mar 2008 | 363a | Return made up to 08/02/08; full list of members | |
14 Feb 2008 | 288a | New director appointed | |
14 Feb 2008 | 288a | New director appointed | |
23 Mar 2007 | MA | Memorandum and Articles of Association | |
21 Mar 2007 | 288a | New director appointed | |
21 Mar 2007 | 288a | New secretary appointed | |
21 Mar 2007 | 288b | Secretary resigned | |
21 Mar 2007 | 288b | Director resigned | |
21 Mar 2007 | 122 | Div 08/02/07 | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|