V8IGHT LIMITED

Company Documents

DateDescription
24/06/1324 June 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
53 ASLETT STREET
LONDON
SW18 2BE

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

18/04/1218 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE SARAH CANWELL / 10/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 53 ASLETT STREET LONDON SW18 2BE UNITED KINGDOM

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES OLIVER CANWELL / 10/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES OLIVER CANWELL / 19/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE SARAH LEES / 19/03/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 50A ORBEL STREET LONDON SW11 3NZ

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/06/0915 June 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILES CANWELL / 01/02/2008

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 79A MELODY ROAD LONDON SW18 2QQ

View Document

13/02/0713 February 2007 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