Advanced company searchLink opens in new window

VISA UK LIMITED

Company number 02744892

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)
28 May 2010 AP01 Appointment of Paul Edward Horlock as a director
30 Apr 2010 AP01 Appointment of Ashok Valiram Vaswani as a director
12 Apr 2010 AA Full accounts made up to 30 September 2009
06 Apr 2010 AP01 Appointment of David Alan Fawell as a director
01 Mar 2010 TM01 Termination of appointment of James Sellers as a director
25 Feb 2010 TM01 Termination of appointment of Amer Sajed as a director
15 Feb 2010 AP01 Appointment of David William Sutherland as a director
21 Dec 2009 AP01 Appointment of Gerry Griffin as a director
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 129
27 Oct 2009 TM01 Termination of appointment of Conal Clerkin as a director
27 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2009 288b Appointment terminated director callum gibson
24 Sep 2009 363a Return made up to 28/08/09; full list of members
27 Aug 2009 288a Director appointed conal clerkin
05 Jun 2009 88(2) Amending 88(2)
02 Jun 2009 AA Full accounts made up to 30 September 2008
29 May 2009 88(2) Capitals not rolled up
28 Apr 2009 288a Director appointed simon nanit haslam
28 Apr 2009 288a Director appointed james anthony sellers
15 Apr 2009 288c Director's change of particulars / colin painter / 07/04/2009
27 Mar 2009 288b Appointment terminated director nigel leacock
18 Mar 2009 288b Appointment terminated director anne dalgleish
17 Mar 2009 288b Appointment terminated director michael mccarthy
17 Mar 2009 288b Appointment terminated director lloyd lewis
26 Feb 2009 288a Director appointed marc o'brien