V & A SOLUTIONS LIMITED

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANNABEL LEES BARNES / 13/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART LEES BARNES / 13/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEES BARNES / 13/07/2009

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL LEES BARNES / 13/07/2009

View Document

07/08/097 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL LEES BARNES / 13/07/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM:
47 WORCESTER ROAD
GREAT WITLEY
WORCESTER
WORCESTERSHIRE DL10 5 HJ

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/0313 April 2003 Incorporation

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