About

Registered Number: 07167610
Date of Incorporation: 24/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years and 1 month ago)
Registered Address: Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT,

 

Mustard Visual Solutions Ltd was established in 2010, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Hayley 31 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
RESOLUTIONS - N/A 22 December 2016
SH08 - Notice of name or other designation of class of shares 15 December 2016
AR01 - Annual Return 17 March 2016
SH06 - Notice of cancellation of shares 05 February 2016
SH03 - Return of purchase of own shares 05 February 2016
AD01 - Change of registered office address 18 November 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AD01 - Change of registered office address 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 09 March 2011
SH01 - Return of Allotment of shares 21 July 2010
RESOLUTIONS - N/A 01 July 2010
SH08 - Notice of name or other designation of class of shares 01 July 2010
AP01 - Appointment of director 16 June 2010
NEWINC - New incorporation documents 24 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.