VARIATION LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1220 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2011

View Document

21/10/1021 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/10/1021 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008752

View Document

21/10/1021 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM INSIGHT HOUSE RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTED ESSEX CM24 8PL

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOWIE

View Document

26/11/0926 November 2009 CORPORATE SECRETARY APPOINTED INSIGHT NOMINEES LTD

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 9 LADYWELL COURT 22 EAST HEATH ROAD HAMPSTEAD LONDON NW3 1AH

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/092 March 2009 ARTICLES OF ASSOCIATION

View Document

10/10/0810 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: G OFFICE CHANGED 09/12/04 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW

View Document

23/09/0423 September 2004 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