M62 VISUALCOMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

M62 VISUALCOMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01696033

Incorporation date

31/01/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1983)
dot icon06/03/2013
Final Gazette dissolved following liquidation
dot icon06/12/2012
Notice of move from Administration to Dissolution on 2012-11-30
dot icon08/07/2012
Administrator's progress report to 2012-06-06
dot icon01/03/2012
Result of meeting of creditors
dot icon05/02/2012
Statement of administrator's proposal
dot icon13/12/2011
Registered office address changed from 402 Century Building Brunswick Business Park Liverpool L3 4BL on 2011-12-14
dot icon13/12/2011
Appointment of an administrator
dot icon11/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/05/2011
Total exemption small company accounts made up to 2009-09-30
dot icon25/03/2011
Compulsory strike-off action has been discontinued
dot icon24/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/02/2011
First Gazette notice for compulsory strike-off
dot icon04/11/2010
Previous accounting period shortened from 2010-09-30 to 2010-06-30
dot icon17/08/2010
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon14/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/03/2010
Register inspection address has been changed
dot icon14/03/2010
Registered office address changed from 402 Tower Street Brunswick Business Park Liverpool L3 4BL United Kingdom on 2010-03-15
dot icon08/10/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/08/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon30/07/2009
Registered office changed on 31/07/2009 from 402 century buildings tower street brunswick business park liverpool L3 4BL united kingdom
dot icon30/07/2009
Registered office changed on 31/07/2009 from 4A-4C wavertree boulevard south wavertree technology park liverpool L7 9PF united kingdom
dot icon22/03/2009
Return made up to 31/12/08; full list of members
dot icon22/03/2009
Director's Change of Particulars / david foster / 14/08/2008 / HouseName/Number was: , now: 34; Street was: oakwood, now: windlehurst road; Area was: plattwood farm, lyme park, now: high lane; Post Town was: disley, now: stockport; Post Code was: SK12 2NT, now: SK6 8AB; Country was: , now: united kingdom
dot icon07/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2008
Memorandum and Articles of Association
dot icon12/08/2008
Registered office changed on 13/08/2008 from oakwood plattwood farm lyme park disley cheshire SK12 2NT
dot icon12/08/2008
Appointment Terminated Secretary adam foster
dot icon07/08/2008
Certificate of change of name
dot icon07/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/02/2008
Return made up to 31/12/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2005-06-30
dot icon29/04/2007
Director's particulars changed
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
New secretary appointed
dot icon12/03/2006
Registered office changed on 13/03/06 from: hillside, hoggrills end lane coleshill B46 2DD
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Secretary resigned
dot icon18/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/03/2005
Return made up to 31/12/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2001-06-30
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon25/01/2003
Registered office changed on 26/01/03
dot icon17/04/2002
Return made up to 31/12/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-06-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-06-30
dot icon25/04/1999
Accounts for a small company made up to 1998-06-30
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon13/04/1998
Accounts for a small company made up to 1996-06-30
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-06-30
dot icon14/01/1996
Registered office changed on 15/01/96 from: hillside farm hoggrills end coleshill birmingham B46 2DD
dot icon14/01/1996
Return made up to 31/12/95; no change of members
dot icon24/04/1995
Director resigned
dot icon24/04/1995
Accounts for a small company made up to 1994-06-30
dot icon17/04/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon15/02/1994
Return made up to 31/12/93; full list of members
dot icon23/03/1993
Accounts for a small company made up to 1992-06-30
dot icon31/01/1992
Accounts for a small company made up to 1991-06-30
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon13/01/1992
Accounts for a small company made up to 1990-06-30
dot icon13/01/1992
Accounts for a small company made up to 1989-06-30
dot icon28/06/1991
Return made up to 31/12/90; no change of members
dot icon29/05/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1990
Full accounts made up to 1988-06-30
dot icon23/05/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon08/03/1990
Registered office changed on 09/03/90 from: hillside farm hoggrills end coleshill birmingham B46 2DD
dot icon14/01/1990
Return made up to 31/12/88; full list of members
dot icon14/01/1990
Return made up to 31/12/87; full list of members
dot icon19/12/1989
Full accounts made up to 1987-06-30
dot icon14/12/1987
Full accounts made up to 1986-06-30
dot icon27/10/1987
Return made up to 30/09/86; full list of members
dot icon29/03/1987
Registered office changed on 30/03/87 from: halloughton hall nether whitacre coleshill birmingham
dot icon08/10/1986
Full accounts made up to 1984-06-30
dot icon08/10/1986
Full accounts made up to 1985-06-30
dot icon11/06/1986
Return made up to 31/07/84; full list of members
dot icon11/06/1986
Return made up to 31/07/85; full list of members
dot icon31/01/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Adam Kenneth
Secretary
08/02/2007 - 05/08/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M62 VISUALCOMMUNICATIONS LIMITED

M62 VISUALCOMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 31/01/1983 with the registered office located at Arkwright House, Parsonage Gardens, Manchester M3 2LF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M62 VISUALCOMMUNICATIONS LIMITED?

toggle

M62 VISUALCOMMUNICATIONS LIMITED is currently Dissolved. It was registered on 31/01/1983 and dissolved on 06/03/2013.

Where is M62 VISUALCOMMUNICATIONS LIMITED located?

toggle

M62 VISUALCOMMUNICATIONS LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What does M62 VISUALCOMMUNICATIONS LIMITED do?

toggle

M62 VISUALCOMMUNICATIONS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for M62 VISUALCOMMUNICATIONS LIMITED?

toggle

The latest filing was on 06/03/2013: Final Gazette dissolved following liquidation.