IO VISUAL COMMUNICATIONS LTD

The Old Court House The Old Court House, High Wycombe, HP13 5DT, Buckinghamshire, England
StatusDISSOLVED
Company No.04559532
CategoryPrivate Limited Company
Incorporated10 Oct 2002
Age21 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years

SUMMARY

IO VISUAL COMMUNICATIONS LTD is an dissolved private limited company with number 04559532. It was incorporated 21 years, 7 months, 9 days ago, on 10 October 2002 and it was dissolved 9 years ago, on 19 May 2015. The company address is The Old Court House The Old Court House, High Wycombe, HP13 5DT, Buckinghamshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Old address: 10 Dashwood Avenue High Wycombe Bucks HP12 3DN

Change date: 2014-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Colin Price

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed valicore LTD\certificate issued on 06/12/02

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 19/11/02 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRO MARKETING LTD

VTA HALL, WELBY HOUSE,LONDON,SW1V 1DW

Number:11420268
Status:ACTIVE
Category:Private Limited Company

ARCHITECTWISE LTD

36 BOVERTON BROOK,LLANTWIT MAJOR,CF61 1YH

Number:10591831
Status:ACTIVE
Category:Private Limited Company

GRANADA TELEVISION INTERNATIONAL

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:00939290
Status:ACTIVE
Category:Private Unlimited Company

LP018528 LP

SUITE 6038 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:LP018528
Status:ACTIVE
Category:Limited Partnership

NORTHERN ROOTS INVESTMENTS LTD

39 WESTFIELD,AYLESBURY,HP21 9JF

Number:11486032
Status:ACTIVE
Category:Private Limited Company

RICHMOND MANSIONS (WSM) LIMITED

2 RICHMOND MANSIONS,WESTON-SUPER-MARE,BS23 2QY

Number:02210166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source