Advanced company searchLink opens in new window

VISUAL ACTION HOLDINGS

Company number 03054629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 1999 353 Location of register of members
16 Apr 1999 287 Registered office changed on 16/04/99 from: spencer house 23 sheen road richmond surrey TW9 1BN
16 Nov 1998 AA Full accounts made up to 31 December 1997
12 Nov 1998 155(6)a Declaration of assistance for shares acquisition
22 Oct 1998 225 Accounting reference date shortened from 31/12/98 to 30/09/98
04 Aug 1998 288a New director appointed
23 Jul 1998 288b Director resigned
23 Jul 1998 288a New director appointed
09 Jun 1998 363s Return made up to 10/05/98; bulk list available separately
27 Mar 1998 CERT10 Certificate of re-registration from Public Limited Company to Private
27 Mar 1998 MAR Re-registration of Memorandum and Articles
27 Mar 1998 53 Application for reregistration from PLC to private
27 Mar 1998 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jan 1998 288a New director appointed
10 Dec 1997 288a New director appointed
10 Dec 1997 288a New director appointed
10 Dec 1997 288b Director resigned
10 Dec 1997 288b Director resigned
10 Dec 1997 288b Director resigned
10 Dec 1997 288b Director resigned
10 Dec 1997 288b Director resigned
10 Dec 1997 288b Director resigned
10 Dec 1997 288b Director resigned
21 Aug 1997 287 Registered office changed on 21/08/97 from: 12 taunton road metropolitan centre greenford middlesex UB6 8UQ
29 Jul 1997 363s Return made up to 10/05/97; bulk list available separately
  • 363(288) ‐ Secretary resigned