LITTLE VIP'S LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 STRUCK OFF AND DISSOLVED

View Document

23/11/1223 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1214 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/1217 February 2012 FIRST GAZETTE

View Document

28/04/1128 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/114 March 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY INDEPENDENT REGISTRARS LIMITED

View Document

23/06/1023 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY INDEPENDENT REGISTRARS LIMITED

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S PARTICULARS INDEPENDENT REGISTRARS LIMITED

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: 95 DOWANHILL STREET GLASGOW LANARKSHIRE G12 9EQ

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: A F M HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 38 MAIN STREET PRESTWICK KA7 1RS

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 PARTIC OF MORT/CHARGE *****

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

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