Advanced company searchLink opens in new window

VISUAL COMMUNICATIONS GROUP LIMITED

Company number 06370953

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)
11 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2012 2.35B Notice of move from Administration to Dissolution on 27 November 2011
01 Jun 2011 2.24B Administrator's progress report to 30 April 2011
01 Jun 2011 2.31B Notice of extension of period of Administration
07 Jan 2011 2.24B Administrator's progress report to 27 November 2010
11 Aug 2010 F2.18 Notice of deemed approval of proposals
28 Jul 2010 2.17B Statement of administrator's proposal
21 Jul 2010 2.16B Statement of affairs with form 2.14B
14 Jun 2010 AD01 Registered office address changed from 1 Europa Park Croft Way Witham Essex CM8 2FN on 14 June 2010
08 Jun 2010 2.12B Appointment of an administrator
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Sep 2009 363a Return made up to 13/09/09; full list of members
22 Sep 2009 353 Location of register of members
03 Jun 2009 288b Appointment Terminated Director paul utting
03 Jun 2009 288b Appointment Terminated Secretary nicholas magowan
02 Mar 2009 288b Appointment Terminated Director kevin lyon
20 Nov 2008 363a Return made up to 13/09/08; full list of members
23 Oct 2008 CERTNM Company name changed vc holdings LIMITED\certificate issued on 23/10/08
15 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
15 Oct 2008 288b Appointment Terminate, Secretary Paul Utting Logged Form
10 Oct 2008 288b Appointment Terminated Secretary michael tooley
10 Oct 2008 288a Director and secretary appointed jaiprakash patel
14 Dec 2007 225 Accounting reference date shortened from 31/12/08 to 31/12/07
07 Dec 2007 287 Registered office changed on 07/12/07 from: crowne house 56-58 southwark street london SE1 1UN
23 Nov 2007 395 Particulars of mortgage/charge