VISUAL ENGINEERING TECHNOLOGIES LIMITED
Company number 06395344
- Company Overview for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- Filing history for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- People for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- Charges for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
- More for VISUAL ENGINEERING TECHNOLOGIES LIMITED (06395344)
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) |
---|---|---|---|
10 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 10 August 2010
|
|
15 Jun 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 April 2010 | |
14 Jun 2010 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary | |
14 Jun 2010 | TM02 | Termination of appointment of Brisan Secretaries Limited as a secretary | |
25 May 2010 | AD03 | Register(s) moved to registered inspection location | |
25 May 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | AA01 | Previous accounting period shortened from 9 April 2010 to 31 March 2010 | |
28 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
28 Oct 2009 | CH04 | Secretary's details changed for Brisan Secretaries Limited on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mark Harrington on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Andrew Jonathan Ashworth on 12 October 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 9 April 2009 | |
03 Jun 2009 | 288c | Director's change of particulars / mark warrington / 03/06/2009 | |
31 Dec 2008 | 225 | Accounting reference date extended from 31/10/2008 to 09/04/2009 | |
19 Dec 2008 | 288a | Director appointed mark warrington | |
19 Dec 2008 | 88(2) | Ad 01/12/08\gbp si 8@1=8\gbp ic 2/10\ | |
14 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
28 Oct 2007 | 288a | New director appointed | |
28 Oct 2007 | 288a | New secretary appointed | |
28 Oct 2007 | 287 | Registered office changed on 28/10/07 from: 8 east street coggeshall essex CO6 1SH | |
10 Oct 2007 | 288b | Director resigned | |
10 Oct 2007 | 288b | Secretary resigned | |
10 Oct 2007 | NEWINC | Incorporation |