LVC SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/1416 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/04/1425 April 2014 DECLARATION OF SOLVENCY

View Document

25/04/1425 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1425 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/149 April 2014 Annual accounts for year ending 09 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 CURRSHO FROM 30/04/2014 TO 09/04/2014

View Document

19/05/1319 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/04/1321 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/04/1215 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 COMPANY NAME CHANGED VIVIEN YOUNG LIMITED
CERTIFICATE ISSUED ON 05/03/12

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MING-YUN YOUNG / 15/04/2010

View Document

18/04/1018 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 37 IRONMONGERS PLACE LONDON E14 9YD UNITED KINGDOM

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MING-YUN YOUNG / 23/04/2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MING-YUN YOUNG / 23/04/2009

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MING-YUN YOUNG / 29/04/2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 9 EMPIRE SQUARE 540A HOLLAWAY ROAD LONDON N7 6JN UNITED KINGDOM

View Document

15/04/0815 April 2008 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