Vizi Logistics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 8, 2014)
- all other documents available
- 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
|
VAT Number of Vizi Logistics Limited |
|
Last balance sheet date | 2014-05-31 | |
Cash in hand | £57,662 | +99.99% |
Net Worth | £257,564 | +99.99% |
Liabilities | £377,262 | 0% |
Trade Debtors | £62,036 | 0% |
Total assets | £634,826 | +99.99% |
Shareholder's funds | £257,564 | +99.99% |
Total liabilities | £377,262 | 0% |
TEXTILE VIZUALIZATION LTD
Company type | Private Limited Company, Dissolved |
Company Number | 07628260 |
Record last updated | Wednesday, April 13, 2016 10:02:20 PM UTC |
Official Address | Lonsdale House Blucher Street Birmingham England B11qu Ladywood There are 301 companies registered at this street |
Locality | Ladywood |
Region | England |
Postal Code | B11QU |
Sector | Freight transport by road |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Apr 13, 2016 | Final meetings |  |
Notices | Jul 20, 2015 | Appointment of liquidators |  |
Notices | Jul 20, 2015 | Resolutions for winding-up |  |
Notices | Jul 2, 2015 | Meetings of creditors |  |
Registry | Sep 15, 2014 | Change of registered office address |  |
Registry | Jun 27, 2014 | Annual return |  |
Financials | May 8, 2014 | Annual accounts |  |
Registry | Jun 13, 2013 | Annual return |  |
Registry | Jun 13, 2013 | Resignation of one Secretary |  |
Registry | Jun 10, 2013 | Resignation of one Secretary (a woman) |  |
Registry | May 14, 2013 | Change of registered office address |  |
Registry | May 1, 2013 | Change of name certificate |  |
Registry | May 1, 2013 | Notice of change of name nm01 - resolution |  |
Registry | May 1, 2013 | Company name change |  |
Financials | Jun 8, 2012 | Annual accounts |  |
Registry | May 23, 2012 | Annual return |  |
Registry | Jun 28, 2011 | Appointment of a man as Director and Designer |  |
Registry | Jun 28, 2011 | Change of particulars for director |  |
Registry | Jun 28, 2011 | Change of particulars for director 7628... |  |
Registry | Jun 28, 2011 | Appointment of a man as Director |  |
Registry | Jun 28, 2011 | Resignation of one Director |  |
Registry | Jun 28, 2011 | Change of particulars for director |  |
Registry | May 10, 2011 | Two appointments: a woman and a man |  |