About

Registered Number: 04669184
Date of Incorporation: 18/02/2003 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL

 

Visual Metrics Ltd was founded on 18 February 2003 with its registered office in Liverpool, it has a status of "Liquidation". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYER, Stephen Christopher 27 September 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2019
RESOLUTIONS - N/A 02 September 2019
AD01 - Change of registered office address 02 September 2019
LIQ02 - N/A 02 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2019
CS01 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
PSC02 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
AA - Annual Accounts 25 March 2019
AA01 - Change of accounting reference date 21 December 2018
TM01 - Termination of appointment of director 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AP01 - Appointment of director 27 September 2018
AD01 - Change of registered office address 06 August 2018
AD01 - Change of registered office address 21 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 December 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 20 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
363s - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 18 May 2003
287 - Change in situation or address of Registered Office 05 April 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.