VISA AND RELOCATION SERVICES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 2AH

Company number 08084039
Status Active
Incorporation Date 25 May 2012
Company Type Private Limited Company
Address GLOUCESTER HOUSE, 399 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2AH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of VISA AND RELOCATION SERVICES LIMITED are www.visaandrelocationservices.co.uk, and www.visa-and-relocation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Visa and Relocation Services Limited is a Private Limited Company. The company registration number is 08084039. Visa and Relocation Services Limited has been working since 25 May 2012. The present status of the company is Active. The registered address of Visa and Relocation Services Limited is Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 2ah. . MILLS, Christopher John is a Director of the company. Director CROCKETT, Angela Judith Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MILLS, Christopher John
Appointed Date: 25 May 2012
63 years old

Resigned Directors

Director
CROCKETT, Angela Judith Mary
Resigned: 14 August 2014
Appointed Date: 25 May 2012
62 years old

VISA AND RELOCATION SERVICES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10

27 Mar 2015
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Angela Crockett.

...
... and 4 more events
29 May 2013
Annual return made up to 25 May 2013 with full list of shareholders
29 Aug 2012
Director's details changed for Mrs Angela Judith Mary Crockett on 29 August 2012
29 Aug 2012
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8YF on 29 August 2012
31 Jul 2012
Director's details changed for Mrs Angela Judith Mary Crockett on 31 July 2012
25 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted