VASQUEZ OF LONDON LIMITED



Company Documents

DateDescription
31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
05/05/165 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM
TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD, UNIT M228
TOOTING
LONDON
SW17 9SH
ENGLAND

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD
TOOTING
LONDON
SW17 9SH

View Document

05/08/135 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIMI VASQUEZ / 05/08/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
39 THE METRO CENTRE
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9SB

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
31/05/1231 May 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document



31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
24-26 HIGH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1ER

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company