VISI INC PLC

06330265
11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB KT23 3PB

Documents

Documents
Date Category Description Pages
14 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2012 accounts Annual Accounts 2 Buy now
09 Aug 2012 annual-return Annual Return 5 Buy now
16 Jul 2012 officers Termination of appointment of secretary (Uk Company Secretaries Limited) 1 Buy now
28 Feb 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jan 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Jan 2012 capital Return of Allotment of shares 4 Buy now
15 Nov 2011 capital Return of Allotment of shares 3 Buy now
15 Nov 2011 capital Return of Allotment of shares 3 Buy now
08 Sep 2011 capital Return of Allotment of shares 3 Buy now
04 Aug 2011 annual-return Annual Return 7 Buy now
03 May 2011 officers Termination of appointment of director (Preston Shea) 1 Buy now
03 May 2011 officers Termination of appointment of director (Julius Csurgo) 1 Buy now
03 May 2011 officers Appointment of director (Mr Glenn Leslie Weiland) 2 Buy now
03 May 2011 officers Appointment of director (Mr Richard James Walker) 2 Buy now
03 May 2011 officers Appointment of director (Mr Jean Jacques Pierre Georges Blandin De Chalain) 2 Buy now
14 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 accounts Annual Accounts 11 Buy now
23 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
20 Jan 2011 resolution Resolution 31 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
05 Aug 2010 officers Change of particulars for corporate secretary (Uk Company Secretaries Limited) 2 Buy now
30 Sep 2009 accounts Annual Accounts 2 Buy now
24 Sep 2009 incorporation Application To Commence Business 2 Buy now
22 Sep 2009 resolution Resolution 1 Buy now
22 Sep 2009 officers Director appointed mr julius charles csurgo 1 Buy now
22 Sep 2009 officers Director appointed mr preston shea 1 Buy now
22 Sep 2009 officers Appointment Terminated Director paul blackburn 1 Buy now
22 Sep 2009 officers Appointment Terminated Director maureen caveley 1 Buy now
22 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
18 Sep 2008 accounts Annual Accounts 1 Buy now
01 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
01 Aug 2007 incorporation Incorporation Company 12 Buy now