JVB LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 ORDER OF COURT TO WIND UP

View Document

10/01/1310 January 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/06/1213 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009471

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

17/08/1117 August 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE OFF YORK ROAD LONDON SW18 1TW

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA MARGARET VAN BREDA / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HAMILTON VAN BREDA / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ

View Document

26/07/0726 July 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: G OFFICE CHANGED 02/07/05 39 HILL ROAD PINNER MIDDLESEX HA5 1LB

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

09/04/019 April 2001 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