-
VISUAL READ MEDICAL SOFTWARE LIMITED - 9 Knighton Grange Road, Leicester, LE2 2LF, United Kingdom
Company Information
- Company registration number
- 04619708
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 9 Knighton Grange Road
- Leicester
- LE2 2LF 9 Knighton Grange Road, Leicester, LE2 2LF UK
Management
- Managing Directors
- DREW, Philip Gordon
- Company secretaries
- DREW, Philip Gordon
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-12-17
- Dissolved on
- 2023-07-25
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Philip Gordon Drew
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-12-17
- Annual Return
- Due Date: 2021-12-31
- Last Date: 2020-12-17
-
VISUAL READ MEDICAL SOFTWARE LIMITED Company Description
- VISUAL READ MEDICAL SOFTWARE LIMITED is a ltd registered in United Kingdom with the Company reg no 04619708. Its current trading status is "closed". It was registered 2002-12-17. It has declared SIC or NACE codes as "62012". It has 1 director and 1 secretary. The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-12-17.It can be contacted at 9 Knighton Grange Road .
Get VISUAL READ MEDICAL SOFTWARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Visual Read Medical Software Limited - 9 Knighton Grange Road, Leicester, LE2 2LF, United Kingdom
Did you know? kompany provides original and official company documents for VISUAL READ MEDICAL SOFTWARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-04-27) - DS01
-
gazette-notice-voluntary (2023-05-09) - GAZ1(A)
-
gazette-dissolved-voluntary (2023-07-25) - GAZ2(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-micro-entity (2022-09-01) - AA
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-09-15) - AA
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-17) - CS01
-
accounts-with-accounts-type-micro-entity (2020-09-04) - AA
keyboard_arrow_right 2019
-
accounts-amended-with-accounts-type-micro-entity (2019-10-29) - AAMD
-
accounts-with-accounts-type-micro-entity (2019-09-09) - AA
-
confirmation-statement-with-no-updates (2019-12-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-24) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-09-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-28) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-09-09) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-14) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2012-03-06) - RP04
-
accounts-with-accounts-type-total-exemption-full (2012-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-07) - AR01
-
legacy (2011-10-12) - 88(2)
-
accounts-with-accounts-type-total-exemption-full (2011-09-02) - AA
-
termination-director-company-with-name (2011-02-11) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-08-18) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-17) - AR01
-
change-person-director-company-with-change-date (2009-12-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2009-09-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-17) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-10-07) - AA
-
legacy (2008-07-03) - 288b
-
legacy (2008-01-14) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-10-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-22) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-10-31) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-20) - 363a
-
accounts-with-accounts-type-total-exemption-full (2005-11-01) - AA
-
legacy (2005-01-05) - 288a
-
legacy (2005-01-05) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-04-28) - AA
-
legacy (2004-01-08) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-04) - 395
keyboard_arrow_right 2002
-
legacy (2002-12-30) - 288a
-
legacy (2002-12-20) - 287
-
legacy (2002-12-20) - 288b
-
incorporation-company (2002-12-17) - NEWINC