Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Visual Imaging LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2012-05-31
Cash in hand£3,026 +69.82%
Net Worth£-24,571 +134.06%
Liabilities£359,655 +47.40%
Fixed Assets£220,722 +51.61%
Trade Debtors£145,624 +19.93%
Total assets£410,505 +42.29%
Shareholder's funds£7,429 -66.50%
Total liabilities£373,710 +46.62%

Details

Company type Private Limited Company, Dissolved
Company Number SC306987
Record last updated Tuesday, March 31, 2015 10:45:17 AM UTC
Official Address 10 Finlay House West Nile Street Anderston/City
There are 174 companies registered at this street
Postal Code G12PP
Sector Printing n.e.c.

Charts

Visits

VISUAL IMAGING LTD. (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 4, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 4, 2014 Order of court - early dissolution Order of court - early dissolution
Registry Jul 8, 2013 Change of registered office address Change of registered office address
Registry Jul 8, 2013 Crt ord notice of winding up Crt ord notice of winding up
Registry Jul 8, 2013 Notice of winding up order Notice of winding up order
Registry Jun 5, 2013 Appointment of liquidator f Appointment of liquidator f
Registry May 20, 2013 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Registry May 20, 2013 Resignation of one Director Resignation of one Director
Financials Feb 28, 2013 Annual accounts Annual accounts
Registry Dec 11, 2012 Annual return Annual return
Registry Nov 28, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 28, 2012 Change of registered office address Change of registered office address
Registry Nov 28, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Oct 30, 2012 Change of accounting reference date Change of accounting reference date
Registry May 31, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Nov 29, 2011 Annual accounts Annual accounts
Registry Nov 16, 2011 Annual return Annual return
Registry Sep 22, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 16, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 29, 2011 Particulars of a charge created by a company registered in scotland 14306... Particulars of a charge created by a company registered in scotland 14306...
Registry Jul 29, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Nov 30, 2010 Annual accounts Annual accounts
Registry Oct 4, 2010 Annual return Annual return
Registry Oct 4, 2010 Change of particulars for director Change of particulars for director
Financials Dec 16, 2009 Annual accounts Annual accounts
Registry Sep 23, 2009 Annual return Annual return
Registry Sep 22, 2009 Annual return 14306... Annual return 14306...
Registry Jul 15, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Dec 31, 2008 Annual accounts Annual accounts
Registry Dec 31, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 31, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 31, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 20, 2007 Annual accounts Annual accounts
Registry Nov 15, 2007 Annual return Annual return
Registry Mar 12, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 28, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 28, 2006 Resignation of a director Resignation of a director
Registry Sep 28, 2006 Appointment of a secretary Appointment of a secretary
Registry Sep 28, 2006 Appointment of a director Appointment of a director
Registry Aug 17, 2006 Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman Four appointments: a man, 2 companies and a woman,: a man, 2 companies and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy