VIEWPATCH LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR STACEY HAMMEL

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MISS AMBER JADE ALLEN

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
DE BURGH HOUSE MARKET ROAD
WICKFORD
ESSEX
SS12 0FD
ENGLAND

View Document

09/07/149 July 2014 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MS STACY LORRAINE HAMMEL

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
6TH FLOOR QUEENS HOUSE
55-56 LINCOLNS INN FIELDS
LONDON
WC2A 3LJ

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARIES LIMITED

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR GROSVENOR ADMINISTRATION LIMITED

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES GORDON

View Document

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR MR PREA

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED FRANCES ANN GORDON

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR BENJAMIN PREA

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALLEN JONATHAN FRED

View Document

14/09/1114 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED ALLEN JONATHAN FRED

View Document

02/08/102 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

16/05/0616 May 2006 S366A DISP HOLDING AGM 08/05/06

View Document

11/05/0611 May 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0610 January 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