UK VISA AGENCY LIMITED

06589920
5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN RG7 8NN

Documents

Documents
Date Category Description Pages
08 Jan 2013 gazette Gazette Dissolved Compulsory 1 Buy now
11 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2012 officers Termination of appointment of director (@Uk Dormant Company Director Limited) 1 Buy now
13 Jun 2012 officers Termination of appointment of director (Mark Oxley) 1 Buy now
01 Jul 2011 accounts Annual Accounts 2 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 officers Termination of appointment of director (Nathan Varey) 1 Buy now
13 Jun 2011 officers Termination of appointment of director (@Uk Dormant Company Director Limited) 1 Buy now
01 Dec 2010 accounts Annual Accounts 2 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Appointment of director (Mr Mark Oxley) 2 Buy now
19 Nov 2010 officers Appointment of corporate director (@Uk Dormant Company Director Limited) 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2010 officers Termination of appointment of director (Nathan Varey) 1 Buy now
03 Dec 2009 accounts Annual Accounts 2 Buy now
07 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2009 annual-return Annual Return 3 Buy now
05 Nov 2009 officers Appointment of director (Mr Nathan Edward Varey) 1 Buy now
08 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2009 officers Appointment Terminated Secretary @uk Dormant Company Secretary LTD 1 Buy now
15 Jun 2009 officers Appointment Terminated Director @uk Dormant Company Director LTD 1 Buy now
14 Jun 2009 officers Appointment Terminated Director nathan varey 1 Buy now
06 Aug 2008 officers Director appointed nathan edward varey 1 Buy now
12 May 2008 incorporation Incorporation Company 13 Buy now