PROJECT VIVA LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
C/O CHRIS BENDALL
UNIT B2 BIRDINEYE FARM
BIRDINEYE HILL
UCKFIELD
EAST SUSSEX
TN22 5HA
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT Q THE BREWERY BELLS YEW GREEN TUNBRIDGE WELLS TN3 9BD UNITED KINGDOM

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1223 January 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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