- Company Overview for VISUAL COMMUNICATIONS GROUP LIMITED (06370953)
- Filing history for VISUAL COMMUNICATIONS GROUP LIMITED (06370953)
- People for VISUAL COMMUNICATIONS GROUP LIMITED (06370953)
- Charges for VISUAL COMMUNICATIONS GROUP LIMITED (06370953)
- Insolvency for VISUAL COMMUNICATIONS GROUP LIMITED (06370953)
- More for VISUAL COMMUNICATIONS GROUP LIMITED (06370953)
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 |