RONALD JAMES VOSPER V0111 LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/125 September 2012 APPLICATION FOR STRIKING-OFF

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/11/1023 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VOSPER / 10/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD VOSPER / 10/09/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/12/0912 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD VOSPER / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
39 CHAMPION HILL
CAMBERWELL
LONDON
SE5 8BS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD VOSPER / 11/09/2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM:
1-5 ALFRED STREET
BOW
LONDON
E3 2BE

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/10/0329 October 2003 Incorporation

View Document


More Company Information