ECV PROJECT VDF LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 STRUCK OFF AND DISSOLVED

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

01/05/141 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
5 THE QUADRANT
COVENTRY
CV1 2EL
UNITED KINGDOM

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

17/05/1317 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM PROSPECT HOUSE BROADLAYINGS WOOLTON HILL NEWBURY BERKSHIRE RG20 9TT ENGLAND

View Document

19/04/1219 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM L. J. GOODWIN & CO. LTD 6 PARKSIDE COURT LICHFIELD STAFFORDSHIRE WS13 7AU ENGLAND

View Document

06/05/116 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR PAUL KEVIN STAINES

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GUNN

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GUNN

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information