- Company Overview for VISIBILIX LIMITED (06445135)
- Filing history for VISIBILIX LIMITED (06445135)
- People for VISIBILIX LIMITED (06445135)
- More for VISIBILIX LIMITED (06445135)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2011 | DS01 | Application to strike the company off the register | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 |
Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Yosef Cohen on 11 December 2009 | |
07 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
24 Jul 2009 | 88(2) | Capitals not rolled up | |
29 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
29 Dec 2008 | 287 | Registered office changed on 29/12/2008 from 18 ivydene, knaphill woking surrey GU21 2TA | |
12 Nov 2008 | 288c | Director's Change of Particulars / yosef cohen / 26/09/2008 / HouseName/Number was: , now: 42; Street was: 18 ivydene, now: broadway; Post Code was: GU21 2TA, now: GU21 2DT | |
28 Apr 2008 | 288b | Appointment Terminated Secretary veronica cohen | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 56A main road, bolton le sands carnforth lancashire LA5 8DN | |
04 Jan 2008 | 288c | Director's particulars changed | |
04 Jan 2008 | 288c | Secretary's particulars changed | |
11 Dec 2007 | 288a | New secretary appointed | |
11 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 288b | Director resigned | |
05 Dec 2007 | 288b | Secretary resigned | |
05 Dec 2007 | NEWINC | Incorporation |