V AND C GLOBAL LTD

Company Documents

DateDescription
22/04/1522 April 2015 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/04/1522 April 2015 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB
UNITED KINGDOM

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1421 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 84B MARKHOUSE AVENUE LONDON E17 8AZ UNITED KINGDOM

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR VYGANTAS MINEIKIS

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE CURRAN

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED VYGANTAS MINEIKIS

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR VYGANTAS MINEIKIS

View Document

26/06/1226 June 2012 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