V VLACHONIS LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
6 ENNISMORE GARDENS MEWS
LONDON
SW7 1HX

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VASILIKI VLACHONIS / 01/01/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0821 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: G OFFICE CHANGED 20/09/06 58 REDCLIFFE SQUARE WEST BROMPTON LONDON SW10 9BN

View Document

04/10/054 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 INTEGRATED MEDICAL CENTRE 43 NEW CAVENDISH STREET LONDON W1G 9TH

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

29/11/0229 November 2002 COMPANY NAME CHANGED SWANMILLS LTD CERTIFICATE ISSUED ON 29/11/02

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: G OFFICE CHANGED 13/08/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/07/0229 July 2002 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