THE VIRTUAL DOCUMENT COMPANY LIMITED

Company Documents

DateDescription
19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

25/01/1825 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/07/1521 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT BOFFIN / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BOFFIN / 01/07/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BOFFIN / 01/07/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF. CF4 3LX.

View Document

10/07/9510 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information