INTER VIVOS LTD.

Company Documents

DateDescription
31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/01/138 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / URSZULA BENNETT / 09/12/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 THE MILL HOUSE RIVER MILL EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8GW

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: G OFFICE CHANGED 10/06/04 7 ADDINGTON WALK SCHOOL LANE, EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8GX

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 RETURN MADE UP TO 09/12/03; NO CHANGE OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: G OFFICE CHANGED 25/02/02 136 HIGH STREET YELLING HUNTINGDON PE19 6SD

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED URSZULA BENNETT LIMITED CERTIFICATE ISSUED ON 23/06/98

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 S366A DISP HOLDING AGM 30/03/98

View Document

22/04/9822 April 1998 S252 DISP LAYING ACC 30/03/98

View Document

22/04/9822 April 1998 S386 DISP APP AUDS 30/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 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