VANTAGE POINT GLOBAL LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 APPLICATION FOR STRIKING-OFF

View Document

05/12/125 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STOCKTON

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR VIP VYAS

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS SANTAMARIA

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 CURREXT FROM 30/11/2011 TO 28/02/2012

View Document

25/11/1125 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONHARDT / 07/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PHYLLIS ALINE SANTAMARIA / 07/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RANDELS STOCKTON / 07/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIP VYAS / 07/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: KEITH REYNOLDS ASSOCIATES 135 BERMONDSEY STREET LONDON SE1 3UW

View Document

18/11/0818 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S PARTICULARS JOHN LEONHARDT

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 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