-
VISUALIZE UK LIMITED - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 06311860
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Regency House
- 45-53 Chorley New Road
- Bolton
- BL1 4QR Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-13
- Dissolved on
- 2020-05-19
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- -
- Mr Andrew Graham Clayton
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VISUALIZE UNITED KINGDOM LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2012-07-13
- Annual Return
- Due Date: 2019-03-28
- Last Date: 2018-03-14
-
VISUALIZE UK LIMITED Company Description
- VISUALIZE UK LIMITED is a ltd registered in United Kingdom with the Company reg no 06311860. Its current trading status is "closed". It was registered 2007-07-13. It was previously called VISUALIZE UNITED KINGDOM LIMITED. It has declared SIC or NACE codes as "73110". The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2012-07-13.It can be contacted at Regency House .
Get VISUALIZE UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Visualize Uk Limited - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Did you know? kompany provides original and official company documents for VISUALIZE UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-05-19) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-19) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-06-25) - 600
-
liquidation-voluntary-statement-of-affairs (2019-06-25) - LIQ02
-
gazette-notice-compulsory (2019-06-04) - GAZ1
-
resolution (2019-05-31) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-06) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-22) - AA
-
change-person-director-company-with-change-date (2018-09-14) - CH01
-
confirmation-statement-with-updates (2018-03-14) - CS01
-
cessation-of-a-person-with-significant-control (2018-03-14) - PSC07
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-06) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-08-10) - AA
-
confirmation-statement-with-no-updates (2017-08-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-24) - AA
-
confirmation-statement-with-updates (2016-08-10) - CS01
-
termination-director-company-with-name-termination-date (2016-10-13) - TM01
-
appoint-person-director-company-with-name-date (2016-10-17) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-31) - AR01
-
appoint-person-director-company-with-name (2014-03-22) - AP01
-
termination-director-company-with-name (2014-03-22) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-09) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-05) - AA
-
termination-director-company-with-name (2011-06-24) - TM01
-
appoint-person-director-company-with-name (2011-05-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-05-16) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-20) - AA
-
change-person-director-company-with-change-date (2010-09-23) - CH01
-
change-account-reference-date-company-previous-extended (2010-03-30) - AA01
-
termination-secretary-company-with-name (2010-11-21) - TM02
-
termination-director-company-with-name (2010-11-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-23) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-19) - 363a
-
legacy (2009-09-19) - 288b
-
memorandum-articles (2009-06-09) - MEM/ARTS
-
legacy (2009-06-03) - 288a
-
certificate-change-of-name-company (2009-06-02) - CERTNM
-
accounts-with-accounts-type-dormant (2009-04-21) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-03) - 363a
keyboard_arrow_right 2007
-
incorporation-company (2007-07-13) - NEWINC
-
legacy (2007-08-06) - 288a
-
legacy (2007-07-22) - 288b